Advanced company searchLink opens in new window

ELIZÉ CLOTHING LTD

Company number 11728917

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)
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2024 PSC07 Cessation of Eli-Joseph Abumere Omokhodion as a person with significant control on 10 January 2024
20 Jan 2024 AP01 Appointment of Mrs Marie-Rose Omokhodion as a director on 20 January 2024
20 Jan 2024 PSC01 Notification of Anthony Abumere Omokhodion as a person with significant control on 10 January 2024
20 Jan 2024 CS01 Confirmation statement made on 7 July 2023 with no updates
19 Jan 2024 AA Accounts for a dormant company made up to 31 December 2022
05 Jan 2024 TM01 Termination of appointment of Eli-Joseph Abumere Omokhodion as a director on 5 January 2024
05 Jan 2024 AP01 Appointment of Dr Anthony Abumere Omokhodion as a director on 2 January 2024
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2023 AD01 Registered office address changed from 68 Warwick Avenue Broughton Milton Keynes MK10 7AZ England to Unit 4 2a Cambridge Street Bletchley Milton Keynes Buckinghamshire MK2 2TP on 13 November 2023
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AA Micro company accounts made up to 31 December 2021
31 May 2023 CS01 Confirmation statement made on 7 July 2022 with no updates
31 May 2023 AA Micro company accounts made up to 31 December 2020
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
16 Jan 2020 AD01 Registered office address changed from 68 Warwick Avenue Warwick Avenue Broughton Milton Keynes MK10 7AZ United Kingdom to 68 Warwick Avenue Broughton Milton Keynes MK10 7AZ on 16 January 2020