Established in 2002, Elizabeth Homes Uk Ltd has its registered office in Palmers Green in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. This company does not have any directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 October 2017 | |
AD01 - Change of registered office address | 11 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
AD01 - Change of registered office address | 30 March 2017 | |
RP04CS01 - N/A | 24 October 2016 | |
CS01 - N/A | 15 September 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 23 February 2015 | |
RESOLUTIONS - N/A | 16 February 2015 | |
CC04 - Statement of companies objects | 16 February 2015 | |
AA01 - Change of accounting reference date | 05 December 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 07 May 2014 | |
TM02 - Termination of appointment of secretary | 28 March 2014 | |
AA - Annual Accounts | 24 March 2014 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 23 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AR01 - Annual Return | 30 September 2011 | |
CH01 - Change of particulars for director | 03 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH03 - Change of particulars for secretary | 23 September 2010 | |
MORT MISC - N/A | 03 June 2010 | |
MORT MISC - N/A | 03 June 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 22 September 2009 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 25 January 2008 | |
395 - Particulars of a mortgage or charge | 25 January 2008 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 01 June 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
CERTNM - Change of name certificate | 10 August 2005 | |
AA - Annual Accounts | 29 March 2005 | |
287 - Change in situation or address of Registered Office | 07 March 2005 | |
363s - Annual Return | 22 October 2004 | |
363s - Annual Return | 03 November 2003 | |
225 - Change of Accounting Reference Date | 14 July 2003 | |
395 - Particulars of a mortgage or charge | 07 December 2002 | |
395 - Particulars of a mortgage or charge | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2002 | |
NEWINC - New incorporation documents | 18 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 January 2007 | Outstanding |
N/A |
Debenture | 03 December 2002 | Outstanding |
N/A |