E IS FOR ELEPHANT LIMITED - SHIRLEY


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-04-12 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-01-12 View Report
Insolvency. Brought down date: 2021-07-26. 2021-09-30 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-02-12 View Report
Officers. Termination date: 2020-10-23. Officer name: Emma Jane Barnes. 2020-11-18 View Report
Confirmation statement. Statement with no updates. 2020-09-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-09-03 View Report
Resolution. Description: Resolutions. 2020-09-03 View Report
Officers. Officer name: Paul Daryl Coxon. Termination date: 2019-10-04. 2019-10-08 View Report
Officers. Appointment date: 2019-10-04. Officer name: Mr Ray Andrew Reidy. 2019-10-08 View Report
Officers. Officer name: Mrs Emma Jane Barnes. Appointment date: 2019-10-04. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-08-22 View Report
Accounts. Accounts type micro entity. 2019-07-26 View Report
Persons with significant control. Psc name: A to Z Vets Limited. Change date: 2019-01-04. 2019-06-27 View Report
Accounts. Change account reference date company previous extended. 2019-03-06 View Report
Address. New address: 21 Holborn Viaduct London EC1A 2DY. 2019-02-01 View Report
Address. Old address: Linnaeus Highlands Road Shirley Solihull B90 4NH England. New address: 21 Holborn Viaduct London EC1A 2DY. 2019-01-30 View Report
Officers. Officer name: Mr Paul Daryl Coxon. Change date: 2019-01-29. 2019-01-30 View Report
Officers. Termination date: 2018-12-31. Officer name: Lynne Victoria Hill. 2019-01-07 View Report
Address. New address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN. Change date: 2019-01-04. Old address: 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Address. New address: Linnaeus Highlands Road Shirley Solihull B90 4NH. 2018-08-22 View Report
Address. New address: Linnaeus Highlands Road Shirley Solihull B90 4NH. 2018-08-22 View Report
Accounts. Accounts type small. 2018-08-14 View Report
Accounts. Change account reference date company previous shortened. 2018-08-08 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Accounts. Change account reference date company previous shortened. 2018-04-30 View Report
Accounts. Change account reference date company previous extended. 2017-12-12 View Report
Resolution. Description: Resolutions. 2017-09-04 View Report
Confirmation statement. Statement with no updates. 2017-08-23 View Report
Officers. Officer name: Mr Paul Coxon. Appointment date: 2017-08-01. 2017-08-23 View Report
Officers. Officer name: Mrs Lynne Victoria Hill. Appointment date: 2017-08-01. 2017-08-23 View Report
Officers. Officer name: Stewart Halperin. Termination date: 2017-08-01. 2017-08-23 View Report
Mortgage. Charge number: 066803650002. 2017-08-09 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Stewart Halperin. 2017-07-18 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: A to Z Vets Limited. 2017-06-30 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Mortgage. Charge number: 1. 2016-02-13 View Report
Accounts. Accounts type total exemption small. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Address. Old address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ. New address: 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH. Change date: 2015-05-15. 2015-05-15 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Mortgage. Charge number: 066803650002. Charge creation date: 2015-03-25. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2013-11-22 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Officers. Officer name: Mr Stewart Halperin. Change date: 2012-08-23. 2013-08-22 View Report
Accounts. Accounts type total exemption small. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report