Advanced company searchLink opens in new window

ELEGANT DIGITAL SOLUTIONS LTD

Company number 09803461

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
26 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
07 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
18 Dec 2018 AD01 Registered office address changed from 2 City Limits Danehill Reading RG6 4UP England to 35 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AA on 18 December 2018
18 Dec 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
26 Nov 2018 AD01 Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 2 City Limits Danehill Reading RG6 4UP on 26 November 2018
26 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
09 Jul 2018 AD01 Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 July 2018
19 Jun 2018 TM02 Termination of appointment of Alex John Hirons as a secretary on 14 June 2018
14 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
25 Oct 2017 TM01 Termination of appointment of Alex John Hirons as a director on 19 October 2017
19 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
07 Oct 2016 AP01 Appointment of Mr Andrew Palmer as a director on 29 September 2016
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
02 Oct 2015 AP03 Appointment of Mr Alex John Hirons as a secretary on 2 October 2015
02 Oct 2015 AP01 Appointment of Mr Alex John Hirons as a director on 2 October 2015
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
02 Oct 2015 TM01 Termination of appointment of Marion Black as a director on 2 October 2015
01 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-01
  • GBP 1