Advanced company searchLink opens in new window

ELIZABETH CORNELIUS LIMITED

Company number 06908941

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)
17 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2023 DS01 Application to strike the company off the register
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
14 May 2023 AD01 Registered office address changed from 124 124 City Road London EC1V 2NX England to Glencroft Ashwick Oakhill Radstock BA3 5BE on 14 May 2023
07 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
26 May 2022 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 124 124 City Road London EC1V 2NX on 26 May 2022
26 Apr 2022 PSC04 Change of details for Mrs Elizabeth Wyllie Hawthorne as a person with significant control on 4 November 2021
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Nov 2021 CH01 Director's details changed for Mrs Elizabeth Wyllie Hawthorne on 5 November 2021
29 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
01 Jan 2018 AA Micro company accounts made up to 31 May 2017
04 Sep 2017 PSC04 Change of details for Mrs Elizabeth Wyllie Hawthorne as a person with significant control on 1 September 2017
31 May 2017 AD01 Registered office address changed from Firbank Bath Road Wells Somerset BA5 3DH to Kemp House 152 City Road London EC1V 2NX on 31 May 2017
29 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
26 May 2017 CH01 Director's details changed for Mrs Elizabeth Wyllie Hawthorne on 25 May 2017
17 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016