About

Registered Number: 06580136
Date of Incorporation: 29/04/2008 (16 years ago)
Company Status: Active
Registered Address: C/O DANMIR CONSULTANTS, 170 Church Road, Mitcham, Surrey, CR4 3BW

 

Elves Ltd was registered on 29 April 2008, it's status in the Companies House registry is set to "Active". Naz, Muhammad Nadeem, Chaudhry, Muhammad Ahtsham, Arif, Imran are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAZ, Muhammad Nadeem 29 April 2008 - 1
ARIF, Imran 01 May 2008 29 April 2009 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHRY, Muhammad Ahtsham 29 April 2008 27 June 2008 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 21 May 2019
AA - Annual Accounts 21 May 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
CH01 - Change of particulars for director 06 February 2019
CS01 - N/A 06 February 2019
DISS16(SOAS) - N/A 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
DISS40 - Notice of striking-off action discontinued 21 April 2018
CS01 - N/A 18 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
DISS40 - Notice of striking-off action discontinued 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 09 March 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 27 November 2013
AA - Annual Accounts 01 November 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 31 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 30 January 2012
AD01 - Change of registered office address 30 January 2012
DISS40 - Notice of striking-off action discontinued 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 14 January 2010
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.