- Company Overview for ELIZABETH CORNELIUS LIMITED (06908941)
- Filing history for ELIZABETH CORNELIUS LIMITED (06908941)
- People for ELIZABETH CORNELIUS LIMITED (06908941)
- More for ELIZABETH CORNELIUS LIMITED (06908941)
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 |