Advanced company searchLink opens in new window

ELEGANT MOTORS LIMITED

Company number 09985803

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
13 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Oct 2018 TM01 Termination of appointment of Raja Naveed Abid Janjua as a director on 5 October 2018
09 Oct 2018 AD01 Registered office address changed from Unit 42 Thorney Lane North Thorney Business Park Iver SL0 9HF England to 195-197 Farnham Road Slough SL1 4XS on 9 October 2018
20 Apr 2018 CH01 Director's details changed for Mr Raja Naveed Abid Janjua on 20 April 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
27 Nov 2017 AP01 Appointment of Mr Raja Naveed Abid Janjua as a director on 15 November 2017
03 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
03 Jul 2017 AD01 Registered office address changed from 63 63 Ross Close Luton Bedfordshire LU1 5RB United Kingdom to Unit 42 Thorney Lane North Thorney Business Park Iver SL0 9HF on 3 July 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
24 Oct 2016 TM01 Termination of appointment of Raja Naveed Abid Janjua as a director on 24 October 2016
24 Oct 2016 AP01 Appointment of Mr Raja Adnan Zafar as a director on 24 October 2016
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
08 Mar 2016 AP01 Appointment of Mr Raja Naveed Abid Janjua as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Raja Naveed Abid Janjua as a director on 8 March 2016
08 Mar 2016 CH01 Director's details changed for Mr Raja Adnan Zafar on 8 March 2016
03 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted