30 ELDER AVENUE LTD - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-08-07 delete address 30C ELDER AVENUE LONDON N8 8PS
2021-08-07 insert address 9 9 WAVERTREE RD SOUTH WOODFORD LONDON LONDON UNITED KINGDOM E18 1BL
2021-08-07 update registered_address
2021-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2021 FROM 30C ELDER AVENUE LONDON N8 8PS
2021-07-23 update statutory_documents DIRECTOR APPOINTED MR MATI SCHWARTZ
2021-07-23 update statutory_documents SECRETARY APPOINTED MR JOE JOHNSON
2021-07-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATI SCHWARTZ
2021-07-23 update statutory_documents CESSATION OF STEVEN JAMES GILBERG AS A PSC
2021-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN GILBERG
2021-07-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN GILBERG
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-11-07 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-07 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-31 update statutory_documents 04/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-09 update statutory_documents 04/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-29 update statutory_documents DIRECTOR APPOINTED MR JOE JOHNSON
2013-12-07 delete address 30A ELDER AVENUE LONDON N8 8PS
2013-12-07 insert address 30C ELDER AVENUE LONDON N8 8PS
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-12-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-11-11 update statutory_documents 04/10/13 FULL LIST
2013-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2013 FROM 30A ELDER AVENUE LONDON N8 8PS
2013-11-10 update statutory_documents SECRETARY APPOINTED MR STEVEN JAMES GILBERG
2013-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER GLYNN / 03/10/2013
2013-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOE JOHNSON
2013-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUFUS PURDY
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-24 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-24 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-22 update returns_last_madeup_date 2010-04-04 => 2011-10-04
2013-06-22 update returns_next_due_date 2010-11-01 => 2012-11-01
2013-01-11 update statutory_documents 04/10/12 FULL LIST
2012-12-10 update statutory_documents DIRECTOR APPOINTED STEVEN JAMES GILBERG
2012-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUFUS PURDY
2012-09-27 update statutory_documents 04/10/11 FULL LIST
2012-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2011-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2011-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT 2,, 26 PARK RD BUSHEY HERTFORDSHIRE WD23 3EQ
2011-08-02 update statutory_documents DIRECTOR APPOINTED RUFUS JAMES PURDY
2011-08-02 update statutory_documents SECRETARY APPOINTED JOE JOHNSON
2011-08-02 update statutory_documents SECRETARY APPOINTED RUFUS JAMES PURDY
2011-08-02 update statutory_documents 04/04/10 FULL LIST
2011-08-02 update statutory_documents 04/10/08 FULL LIST
2011-08-02 update statutory_documents 04/10/09 FULL LIST
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY GLYNN / 03/10/2008
2011-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTY GLYNN
2011-07-28 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-09-15 update statutory_documents STRUCK OFF AND DISSOLVED
2009-05-26 update statutory_documents FIRST GAZETTE
2008-05-12 update statutory_documents NC INC ALREADY ADJUSTED 03/04/08
2008-05-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-10-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION