GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: Mon, 7th Nov 2022. New Address: 82 Baker Street London W1U 6TE. Previous address: Octagon Point 5 Cheapside St Pauls London EC2V 6AA England
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 28th Oct 2022 - the day director's appointment was terminated
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Oct 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(15 pages)
|
TM02 |
Tue, 20th Jul 2021 - the day secretary's appointment was terminated
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Tue, 20th Jul 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 20th Jul 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 20th Jul 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 20th Jul 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Jul 2021. New Address: Octagon Point 5 Cheapside St Pauls London EC2V 6AA. Previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 20th Jul 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Jul 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Jul 2019
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 19th Jun 2019 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 6th Oct 2019 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Aug 2019 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Fri, 29th Mar 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Apr 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 5th Nov 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 5th Nov 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Nov 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 5th Nov 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Nov 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 4th Jul 2018 - the day director's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jul 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Jul 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
NM01 |
Resolution to change company's name
filed on: 20th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed elwood asset management LIMITEDcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Jun 2018
filed on: 20th, June 2018
| resolution
|
Free Download
|
AP01 |
On Thu, 15th Mar 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(12 pages)
|