- Company Overview for ELEMENT WINDOWS LIMITED (02058629)
- Filing history for ELEMENT WINDOWS LIMITED (02058629)
- People for ELEMENT WINDOWS LIMITED (02058629)
- More for ELEMENT WINDOWS LIMITED (02058629)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2023 | TM01 | Termination of appointment of Gary Woodhatch as a director on 31 March 2021 | |
13 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | TM02 | Termination of appointment of Lorna Mary Leonard as a secretary on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Michael Agapios Diamandis as a director on 1 March 2021 | |
22 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 April 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Michael Agapios Diamandis as a director on 7 September 2020 | |
15 Sep 2020 | AP03 | Appointment of Ms Lorna Mary Leonard as a secretary on 7 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 147a High Street Waltham Cross EN8 7AP England to Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY on 15 September 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
07 Feb 2018 | TM01 | Termination of appointment of Anthony John Percy as a director on 9 January 2018 | |
07 Feb 2018 | PSC07 | Cessation of Benjamin Gregson Williams as a person with significant control on 9 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Sally-Ann Gregson-Williams as a director on 9 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Benjamin Gregson Williams as a director on 9 January 2018 | |
07 Feb 2018 | TM02 | Termination of appointment of Anthony John Percy as a secretary on 9 January 2018 | |
07 Feb 2018 | PSC02 | Notification of Chase Window Company Holdings Limited as a person with significant control on 9 January 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 6 High Street Wheathampstead Hertfordshire AL4 8AA to 147a High Street Waltham Cross EN8 7AP on 7 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Gary Woodhatch as a director on 9 January 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
08 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 |