Advanced company searchLink opens in new window

ELEGANCIA COLLECTION LIMITED

Company number 07795047

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)
02 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2017 AA Micro company accounts made up to 31 October 2016
19 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
04 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
02 May 2014 CH01 Director's details changed for Mrs Zill-E-Huma Butt on 1 May 2014
02 May 2014 CH01 Director's details changed for Mrs Zill-E-Huma Butt on 1 May 2014
02 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
02 May 2014 CH01 Director's details changed for Miss Zill-E-Huma Butt on 1 May 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Sep 2013 TM01 Termination of appointment of Zillehuma Butt as a director
11 Sep 2013 AP01 Appointment of Miss Zill-E-Huma Butt as a director
24 May 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Apr 2013 TM01 Termination of appointment of Sayed Saeed as a director
28 Jan 2013 AD01 Registered office address changed from Suite 2 2Nd Floor 255-259 Commercial Road London E1 2BT England on 28 January 2013
05 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
31 May 2012 CERTNM Company name changed elegancial collection LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
03 Oct 2011 NEWINC Incorporation