Advanced company searchLink opens in new window

ELEGANCE LOUNGE LTD

Company number 12734396

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 TM01 Termination of appointment of Darren Cooper as a director on 21 December 2022
21 Dec 2022 AD01 Registered office address changed from 167 Broardway Bexleyheath DA6 7ES England to 52 Perry Rise London SE23 2QL on 21 December 2022
21 Dec 2022 PSC01 Notification of Chris Paul Mcguire as a person with significant control on 21 December 2022
21 Dec 2022 AP01 Appointment of Mr Chris Paul Mcguire as a director on 21 December 2022
06 Dec 2022 AP01 Appointment of Mr Darren Cooper as a director on 5 November 2022
29 Nov 2022 PSC07 Cessation of Andre Sangster as a person with significant control on 28 November 2022
24 Nov 2022 PSC01 Notification of Andre Sangster as a person with significant control on 23 November 2022
24 Nov 2022 PSC07 Cessation of Darren Cooper as a person with significant control on 23 November 2022
24 Nov 2022 TM01 Termination of appointment of Darren Cooper as a director on 23 November 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
26 Oct 2022 PSC01 Notification of Darren Cooper as a person with significant control on 26 October 2022
26 Oct 2022 PSC07 Cessation of Andre Sangster as a person with significant control on 26 October 2022
26 Oct 2022 TM01 Termination of appointment of Andre Sangster as a director on 26 October 2022
26 Oct 2022 AP01 Appointment of Mr Darren Cooper as a director on 26 October 2022
26 Oct 2022 AP01 Appointment of Mr Andre Sangster as a director on 22 October 2022
21 Oct 2022 TM01 Termination of appointment of Andre Sangster as a director on 21 October 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
07 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
10 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-10
  • GBP 1