Advanced company searchLink opens in new window

ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED

Company number 02628743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2018 DS01 Application to strike the company off the register
28 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
30 May 2017 TM01 Termination of appointment of Maria Pia Rispoli as a director on 26 May 2017
27 May 2017 AD01 Registered office address changed from 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH England to International House 12 Constance Street London E16 2DQ on 27 May 2017
27 May 2017 AP01 Appointment of Mr Joshua Kaschel as a director on 26 May 2017
27 May 2017 TM02 Termination of appointment of Maria Pia Rispoli as a secretary on 26 May 2017
27 May 2017 AP04 Appointment of Love Your Block Ltd as a secretary on 26 May 2017
27 Jan 2017 AA Full accounts made up to 31 March 2016
11 Nov 2016 TM01 Termination of appointment of Matthew Learmouth as a director on 11 November 2016
26 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Jul 2016 AD01 Registered office address changed from 11 Elizabeth House St. Leonards Street London E3 3BX to 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH on 11 July 2016
30 Dec 2015 AA Full accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 12
08 Jan 2015 AA Full accounts made up to 31 March 2014
16 Nov 2014 TM01 Termination of appointment of Jason Eden as a director on 14 November 2014
22 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12
15 Nov 2013 AA Full accounts made up to 31 March 2013
30 Oct 2013 TM02 Termination of appointment of Jason Eden as a secretary
30 Oct 2013 AP03 Appointment of Ms Maria Pia Rispoli as a secretary
26 Sep 2013 AD01 Registered office address changed from 12 Elizabeth House Saint Leonards Street Bow London E3 3BX on 26 September 2013
06 Sep 2013 AP01 Appointment of Roger Louis Jacobson as a director
06 Sep 2013 AP01 Appointment of Maria Pia Rispoli as a director