ELDAN HOLDINGS (UK) LIMITED - History of Changes


DateDescription
2024-07-23 update statutory_documents DISS40 (DISS40(SOAD))
2024-06-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-05-28 update statutory_documents FIRST GAZETTE
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-03-26
2023-12-26 update statutory_documents PREVSHO FROM 29/12/2022 TO 28/12/2022
2023-10-07 update accounts_next_due_date 2023-09-29 => 2023-12-29
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-29
2022-12-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-29 => 2022-09-29
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-29 => 2021-09-29
2020-10-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR ADAR / 01/04/2020
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-06-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN ADAR
2020-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIR ADAR / 01/04/2020
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-04-07 update accounts_next_due_date 2020-03-19 => 2020-09-29
2020-03-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-03-19
2019-12-19 update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-26
2019-09-26 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-08-07 delete address C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTS ENGLAND WD6 3SY
2019-08-07 insert address FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 1DH
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-08-07 update registered_address
2019-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2019 FROM C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTS WD6 3SY ENGLAND
2019-07-07 update company_status Active => Active - Proposal to Strike off
2019-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-06-25 update statutory_documents FIRST GAZETTE
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-11-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-10-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2018-04-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2018-01-16 update statutory_documents FIRST GAZETTE
2017-08-07 delete address ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON ENGLAND N12 8NP
2017-08-07 insert address C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTS ENGLAND WD6 3SY
2017-08-07 update account_ref_month 3 => 12
2017-08-07 update accounts_next_due_date 2017-12-31 => 2017-10-31
2017-08-07 update registered_address
2017-07-31 update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND
2017-04-26 delete address JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX HA7 4RY
2017-04-26 insert address ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON ENGLAND N12 8NP
2017-04-26 update registered_address
2017-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX HA7 4RY
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-05-12 update returns_last_madeup_date 2015-06-15 => 2016-02-29
2016-05-12 update returns_next_due_date 2016-07-13 => 2017-03-28
2016-04-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-08 update statutory_documents FIRST GAZETTE
2016-03-07 update statutory_documents 29/02/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-03-31
2015-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-09-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2015-02-24 => 2015-06-15
2015-07-07 update returns_next_due_date 2016-03-23 => 2016-07-13
2015-06-15 update statutory_documents 15/06/15 FULL LIST
2015-06-07 delete address JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX ENGLAND HA7 4RY
2015-06-07 insert address JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX HA7 4RY
2015-06-07 update company_status Active - Proposal to Strike off => Active
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-06-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-12 update statutory_documents FIRST GAZETTE
2015-05-11 update statutory_documents 24/02/15 FULL LIST
2015-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMIR ADAR / 25/02/2015
2015-05-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE ADAR
2015-04-07 delete address 727-729 HIGH ROAD LONDON N12 0BP
2015-04-07 insert address JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX ENGLAND HA7 4RY
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-04-07 update registered_address
2015-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 727-729 HIGH ROAD LONDON N12 0BP
2014-12-07 update account_ref_day 28 => 31
2014-12-07 update account_ref_month 2 => 3
2014-12-07 update accounts_next_due_date 2014-11-30 => 2014-12-31
2014-11-30 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-04-07 delete address 727-729 HIGH ROAD LONDON UNITED KINGDOM N12 0BP
2014-04-07 insert address 727-729 HIGH ROAD LONDON N12 0BP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-17 update statutory_documents 24/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-22 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-05 update statutory_documents 24/02/13 FULL LIST
2012-11-29 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 24/02/12 FULL LIST
2011-06-24 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 24/02/11 FULL LIST
2011-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMIR ADAR / 24/02/2011
2011-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN ADAR / 24/02/2011
2010-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL
2010-04-13 update statutory_documents 24/02/10 FULL LIST
2009-10-14 update statutory_documents 24/02/09 FULL LIST
2009-08-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 6
2009-07-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 5
2009-01-27 update statutory_documents 28/02/06 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-30 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents DIRECTOR RESIGNED
2006-11-29 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-04 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/04 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
2004-03-25 update statutory_documents DIRECTOR RESIGNED
2004-03-25 update statutory_documents SECRETARY RESIGNED
2004-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-23 update statutory_documents NEW SECRETARY APPOINTED
2004-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION