Advanced company searchLink opens in new window

ELIZABETH JAMES LTD

Company number 11851621

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2023 DS01 Application to strike the company off the register
24 Apr 2023 AD01 Registered office address changed from 5 Boyce's Avenue Bristol BS8 4AA United Kingdom to 10 the Croft Clevedon BS21 6AT on 24 April 2023
24 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
10 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
05 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with updates
06 Oct 2021 AA Unaudited abridged accounts made up to 28 February 2021
07 Sep 2021 PSC04 Change of details for Mr Matthew James Atkins as a person with significant control on 1 September 2021
07 Sep 2021 PSC04 Change of details for Mrs Jill Elizabeth Atkins as a person with significant control on 1 September 2021
09 Aug 2021 PSC04 Change of details for Mr Matthew James Atkins as a person with significant control on 1 February 2021
27 Jul 2021 PSC04 Change of details for Mr Matthew James Atkins as a person with significant control on 1 February 2021
24 Jul 2021 PSC07 Cessation of Anita Lesley Atkins as a person with significant control on 1 February 2021
29 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
25 Mar 2021 PSC04 Change of details for Mrs Anita Lesley Atkins as a person with significant control on 16 March 2021
24 Mar 2021 CH01 Director's details changed for Mrs Anita Lesley Atkins on 24 March 2021
24 Mar 2021 PSC04 Change of details for Mrs Jill Elizabeth Atkins as a person with significant control on 12 August 2020
24 Mar 2021 CH01 Director's details changed for Mrs Anita Lesley Atkins on 16 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Matthew James Atkins on 16 March 2021
24 Mar 2021 PSC04 Change of details for Mr Matthew James Atkins as a person with significant control on 16 March 2021
24 Mar 2021 PSC04 Change of details for Mrs Anita Lesley Atkins as a person with significant control on 16 March 2021
15 Oct 2020 CH01 Director's details changed for Mrs Jill Elizabeth Atkins on 12 August 2020
12 Oct 2020 AA Micro company accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
28 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-28
  • GBP 100