Purley
Surrey
CR8 4LG
Website | www.elffar.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 252 Windsor House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7TH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Joel Acha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,012 |
Net Worth | £35,554 |
Cash | £17,794 |
Current Liabilities | £26,226 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 May 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 15 May 2023 (overdue) |
23 June 2023 | Order of court to wind up (3 pages) |
---|---|
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | Termination of appointment of Joel Acha as a director on 25 April 2023 (1 page) |
25 April 2023 | Registered office address changed from 39 Manor Wood Road Purley Surrey CR8 4LG to 252 Windsor House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 25 April 2023 (1 page) |
25 April 2023 | Appointment of Davis Acquisitions Ltd as a director on 25 April 2023 (2 pages) |
25 April 2023 | Cessation of Joel Acha as a person with significant control on 25 April 2023 (1 page) |
25 April 2023 | Notification of Davis Acquisitions Ltd as a person with significant control on 25 April 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
27 July 2022 | Compulsory strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
20 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2017 | Notification of Joel Acha as a person with significant control on 1 April 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 1 May 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 1 May 2017 with no updates (3 pages) |
8 September 2017 | Notification of Joel Acha as a person with significant control on 1 April 2017 (2 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
10 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 July 2015 | Registered office address changed from 45 Downlands Road Purley Surrey CR8 4JG to 39 Manor Wood Road Purley Surrey CR8 4LG on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 45 Downlands Road Purley Surrey CR8 4JG to 39 Manor Wood Road Purley Surrey CR8 4LG on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 45 Downlands Road Purley Surrey CR8 4JG to 39 Manor Wood Road Purley Surrey CR8 4LG on 7 July 2015 (1 page) |
10 October 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
3 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|