GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 89 Dedworth Road Windsor Berkshire SL4 5BB to 6 Sanspareil Avenue Minster on Sea Sheerness Kent ME12 3LD on August 1, 2016
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed eltra (uk) LTDcertificate issued on 02/12/15
filed on: 2nd, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to June 30, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 27, 2015: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to 89 Dedworth Road Windsor Berkshire SL4 5BB on October 9, 2014
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 31, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to November 28, 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 2, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2012 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 24, 2012
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 24, 2012
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 24, 2012. Old Address: 93 Kentons Lane Windsor U K SL4 4JH
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2011 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 4, 2011
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2010
filed on: 31st, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 28, 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to December 9, 2008
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/08 from: barton lodge cottage, drift road, winkfield, windsor, SL4 4RL
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/08 from: barton lodge cottage, drift road, winkfield, windsor, SL4 4RL
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to January 15, 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to January 15, 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, March 2007
| resolution
|
Free Download
(1 page)
|
288a |
On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(16 pages)
|