E L F ASSOCIATES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-08-13 View Report
Dissolution. Dissolution application strike off company. 2019-08-01 View Report
Address. New address: 1st Floor 30 Cannon Street London EC4M 6YN. Old address: Bmi Healthcare House 3 Paris Garden London SE1 8nd. Change date: 2019-05-31. 2019-05-31 View Report
Accounts. Accounts type dormant. 2018-12-28 View Report
Officers. Change date: 2018-11-09. Officer name: Dr Karen Anita Prins. 2018-12-03 View Report
Officers. Termination date: 2018-11-30. Officer name: Catherine Mary Jane Vickery. 2018-12-03 View Report
Officers. Termination date: 2018-11-30. Officer name: Catherine Mary Jane Vickery. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Accounts. Change account reference date company previous extended. 2018-06-27 View Report
Officers. Officer name: Dr Karen Anita Prins. Change date: 2018-03-14. 2018-04-16 View Report
Confirmation statement. Statement with updates. 2017-10-27 View Report
Officers. Appointment date: 2017-10-01. Officer name: Dr Karen Anita Prins. 2017-10-27 View Report
Officers. Termination date: 2017-09-30. Officer name: Jill Margaret Watts. 2017-10-27 View Report
Accounts. Accounts type dormant. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type dormant. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-10-09 View Report
Officers. Appointment date: 2015-09-01. Officer name: Henry Jonathan Davies. 2015-09-23 View Report
Officers. Appointment date: 2015-05-01. Officer name: Ms Catherine Mary Jane Vickery. 2015-08-18 View Report
Officers. Officer name: Craig Barry Lovelace. Termination date: 2015-04-30. 2015-08-18 View Report
Accounts. Accounts type dormant. 2015-06-29 View Report
Officers. Termination date: 2014-11-16. Officer name: Stephen John Collier. 2015-01-07 View Report
Officers. Appointment date: 2014-11-17. Officer name: Jill Margaret Watts. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type dormant. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Officers. Officer name: Mr Craig Barry Lovelace. Change date: 2013-07-04. 2013-10-25 View Report
Accounts. Accounts type small. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2012-10-24 View Report
Address. Change date: 2012-10-23. Old address: 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF. 2012-10-23 View Report
Accounts. Accounts type dormant. 2012-06-07 View Report
Officers. Officer name: Mr Craig Barry Lovelace. 2012-05-21 View Report
Officers. Officer name: Phil Wieland. 2012-01-20 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Accounts. Made up date. 2011-10-26 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Officers. Officer name: Mr Phil Wieland. Change date: 2010-05-28. 2010-11-15 View Report
Officers. Officer name: Catherine Mary Jane Vickery. 2010-11-12 View Report
Officers. Change date: 2010-05-28. Officer name: Mr Stephen John Collier. 2010-11-12 View Report
Officers. Officer name: Jonathan Day. 2010-07-19 View Report
Officers. Officer name: Nigel Robertson. 2010-07-19 View Report
Officers. Officer name: Harvey Ainley. 2010-07-19 View Report
Resolution. Description: Resolutions. 2010-07-15 View Report
Resolution. Description: Resolutions. 2010-07-15 View Report
Officers. Officer name: Mr Phil Wieland. 2010-07-06 View Report
Officers. Officer name: Mr Stephen John Collier. 2010-07-06 View Report
Address. Change date: 2010-07-06. Old address: 1St Floor Havell House 62 - 66 Queens Road Reading RG1 4AP England. 2010-07-06 View Report
Capital. Description: Statement by directors. 2010-05-27 View Report
Insolvency. Description: Solvency statement dated 27/05/10. 2010-05-27 View Report
Capital. Capital statement capital company with date currency figure. 2010-05-27 View Report