-
ELOTA LIMITED - Popeshead Court Offices, Peter Lane, York, YO1 8SU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02637588
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Popeshead Court Offices
- Peter Lane
- York
- YO1 8SU Popeshead Court Offices, Peter Lane, York, YO1 8SU UK
Management
- Geschäftsführung
- CUMMING, Gordon Daniel, Dr
- Prokuristen
- CUMMING, Gordon Daniel, Dr
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.08.1991
- Gelöscht am:
- 2021-10-07
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Dr Gordon Daniel Cumming
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- HURRYBUILD LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-08-14
- Jahresmeldung
- Fälligkeit: 2021-08-14
- Letzte Einreichung: 2020-07-31
-
ELOTA LIMITED Firmenbeschreibung
- ELOTA LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02637588. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 14.08.1991 registriert. ELOTA LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HURRYBUILD LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.08.2012.Die Firma kann schriftlich über Popeshead Court Offices erreicht werden.
Jetzt sichern ELOTA LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Elota Limited - Popeshead Court Offices, Peter Lane, York, YO1 8SU, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ELOTA LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-07-07) - LIQ13
-
gazette-dissolved-liquidation (2021-10-07) - GAZ2
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-26) - AA
-
liquidation-voluntary-declaration-of-solvency (2020-11-28) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-28) - AD01
-
resolution (2020-11-30) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-11-30) - 600
-
confirmation-statement-with-no-updates (2020-08-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
confirmation-statement-with-no-updates (2019-08-05) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-10-08) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-09-03) - AA
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-08) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
-
confirmation-statement-with-updates (2016-09-01) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-02) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-03) - AR01
-
termination-director-company-with-name (2013-09-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-08-01) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
-
change-person-director-company-with-change-date (2011-09-06) - CH01
-
change-person-secretary-company-with-change-date (2011-09-06) - CH03
-
change-registered-office-address-company-with-date-old-address (2011-01-26) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-01) - AR01
-
change-person-director-company-with-change-date (2010-09-01) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-30) - AA
-
legacy (2009-09-02) - 363a
-
legacy (2009-02-11) - 395
keyboard_arrow_right 2008
-
legacy (2008-09-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-31) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-20) - AA
-
legacy (2006-08-15) - 363a
keyboard_arrow_right 2005
-
legacy (2005-08-31) - 363a
-
legacy (2005-08-31) - 353
-
accounts-with-accounts-type-total-exemption-small (2005-04-08) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-25) - AA
-
legacy (2004-08-27) - 363s
keyboard_arrow_right 2003
-
legacy (2003-09-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-09-27) - AA
keyboard_arrow_right 2002
-
legacy (2002-08-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-01-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2002-10-31) - AA
keyboard_arrow_right 2001
-
legacy (2001-09-04) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-10-31) - AA
-
legacy (2000-08-21) - 363s
keyboard_arrow_right 1999
-
legacy (1999-09-07) - 363s
-
accounts-with-accounts-type-small (1999-07-16) - AA
-
legacy (1999-02-12) - 287
keyboard_arrow_right 1998
-
legacy (1998-09-18) - 363s
-
accounts-with-accounts-type-small (1998-10-15) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-09-23) - AA
-
legacy (1997-08-20) - 363s
keyboard_arrow_right 1996
-
legacy (1996-09-11) - 363s
-
accounts-with-accounts-type-small (1996-08-23) - AA
-
legacy (1996-08-12) - 288
-
legacy (1996-01-09) - 288
keyboard_arrow_right 1995
-
auditors-resignation-company (1995-05-04) - AUD
-
auditors-resignation-company (1995-05-24) - AUD
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-08-31) - 363s
-
accounts-with-accounts-type-small (1995-09-25) - AA
keyboard_arrow_right 1994
-
legacy (1994-08-31) - 363s
-
accounts-with-accounts-type-small (1994-10-30) - AA
keyboard_arrow_right 1993
-
accounts-with-accounts-type-small (1993-06-11) - AA
-
legacy (1993-09-15) - 363s
keyboard_arrow_right 1992
-
legacy (1992-09-15) - 363s
-
legacy (1992-08-03) - 287
-
legacy (1992-02-07) - 224
keyboard_arrow_right 1991
-
incorporation-company (1991-08-14) - NEWINC
-
resolution (1991-09-20) - RESOLUTIONS
-
memorandum-articles (1991-09-20) - MEM/ARTS
-
legacy (1991-09-26) - 287
-
legacy (1991-09-26) - 288
-
resolution (1991-10-01) - RESOLUTIONS
-
legacy (1991-10-01) - 123
-
legacy (1991-10-04) - 395
-
certificate-change-of-name-company (1991-10-15) - CERTNM