Advanced company searchLink opens in new window

ELIZABETH WOLFGANG LIMITED

Company number 10124814

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)
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
15 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
16 Oct 2020 CH01 Director's details changed for Miss Kay Desmond on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from C7-8 Spectrum Business Centre Athonys Way Rochester Kent ME2 4NP England to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 15 October 2020
15 Oct 2020 PSC04 Change of details for Miss Kay Desmond as a person with significant control on 15 October 2020
09 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
01 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
12 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
22 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2018 CH01 Director's details changed for Miss Kay Desmond on 24 August 2016
20 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
30 Aug 2016 AD01 Registered office address changed from 2 Lakeview Stables St. Clere, Kemsing Sevenoaks TN15 6NL England to C7-8 Spectrum Business Centre Athonys Way Rochester Kent ME2 4NP on 30 August 2016
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 100