Menu

Eligis Group Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

ELIGO SELECT LTD
ELIGO SEARCH AND SELECTION LIMITED
ELIGIS SELECT LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 07038118
Record last updated Tuesday, January 16, 2018 2:48:33 PM UTC
Official Address Allen House 1 Westmead Road Sutton Surrey Sm14la Carshalton Central
There are 1,030 companies registered at this street
Locality Carshalton Centrallondon
Region London, England
Postal Code SM14LA
Sector Temporary employment agency activities

Charts

Visits

ELIGIS GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-20123
Doc. Type Publication date Download link
Registry Jul 21, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 21, 2015 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Jan 22, 2015 Final meetings Final meetings
Registry Sep 23, 2014 Liquidator's progress report Liquidator's progress report
Registry Mar 25, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 10, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 6, 2013 Change of registered office address Change of registered office address
Registry Aug 5, 2013 Statement of company's affairs Statement of company's affairs
Registry Aug 5, 2013 Resolution Resolution
Registry Aug 5, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials May 21, 2013 Annual accounts Annual accounts
Registry Jan 31, 2013 Annual return Annual return
Registry Jan 31, 2013 Change of particulars for director Change of particulars for director
Financials Dec 24, 2012 Annual accounts Annual accounts
Registry Dec 17, 2012 Mortgage Mortgage
Registry Oct 9, 2012 Change of registered office address Change of registered office address
Registry Oct 9, 2012 Change of registered office address 2589354... Change of registered office address 2589354...
Registry Aug 16, 2012 Annual return Annual return
Financials May 8, 2012 Annual accounts Annual accounts
Registry Oct 25, 2011 Annual return Annual return
Registry Aug 18, 2011 Annual return 2626581... Annual return 2626581...
Financials Jul 14, 2011 Annual accounts Annual accounts
Registry Jul 14, 2011 Change of accounting reference date Change of accounting reference date
Registry Apr 17, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 5, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 3, 2011 Annual return Annual return
Registry Feb 8, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 1, 2011 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Financials Oct 12, 2010 Annual accounts Annual accounts
Registry Sep 24, 2010 Resignation of one Director Resignation of one Director
Registry Sep 23, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Sep 23, 2010 Resignation of one Director Resignation of one Director
Registry Sep 23, 2010 Resignation of one Director 2617143... Resignation of one Director 2617143...
Registry Sep 23, 2010 Resignation of one Director Resignation of one Director
Registry Sep 23, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Sep 23, 2010 Appointment of a person as Director 2617114... Appointment of a person as Director 2617114...
Registry Sep 23, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Sep 23, 2010 Annual return Annual return
Registry Sep 23, 2010 Resignation of one Director Resignation of one Director
Registry Sep 23, 2010 Resignation of one Director 2617087... Resignation of one Director 2617087...
Registry Sep 14, 2010 Change of name certificate Change of name certificate
Registry Sep 14, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 14, 2010 Company name change Company name change
Registry Aug 19, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 19, 2010 Company name change Company name change
Registry May 6, 2010 Change of name certificate Change of name certificate
Registry May 6, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 6, 2010 Company name change Company name change
Registry Nov 18, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Oct 12, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Oct 12, 2009 Resignation of one Director Resignation of one Director
Registry Oct 12, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Aug 12, 2009 Two appointments: a person and a man Two appointments: a person and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)