- Company Overview for ELEGANCIA COLLECTION LIMITED (07795047)
- Filing history for ELEGANCIA COLLECTION LIMITED (07795047)
- People for ELEGANCIA COLLECTION LIMITED (07795047)
- More for ELEGANCIA COLLECTION LIMITED (07795047)
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
|
|
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
|
|
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
|
|
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
|
|
03 Oct 2011 | NEWINC | Incorporation |