Advanced company searchLink opens in new window

ELB CLOTHING LIMITED

Company number 09436761

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2023 DS01 Application to strike the company off the register
21 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
24 Jan 2023 AA Accounts for a small company made up to 24 April 2022
25 Aug 2022 TM01 Termination of appointment of Charles Perez as a director on 12 August 2022
28 Apr 2022 AA Accounts for a small company made up to 25 April 2021
06 Apr 2022 CS01 Confirmation statement made on 12 February 2022 with updates
30 Apr 2021 AA Accounts for a small company made up to 26 April 2020
16 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
02 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
22 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 30 April 2020
23 Aug 2019 AA Accounts for a small company made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Mar 2018 PSC07 Cessation of Jubilee Brecker as a person with significant control on 28 March 2017
21 Mar 2018 PSC07 Cessation of Eudald Luis Batalle as a person with significant control on 28 March 2017
21 Mar 2018 PSC02 Notification of Four (Holdings) Limited as a person with significant control on 28 March 2017
21 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with updates
04 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
24 Aug 2017 AA01 Current accounting period shortened from 26 February 2018 to 31 December 2017
23 May 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 4
22 May 2017 AD01 Registered office address changed from Unit 1, Warwick Works, Studio 11 (1st Floor) Downs Road London E5 8QJ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL on 22 May 2017
13 Apr 2017 AP01 Appointment of Mr Charles Perez as a director on 28 March 2017
13 Apr 2017 AP01 Appointment of Mr Benjamin Charles Banks as a director on 28 March 2017