Advanced company searchLink opens in new window

ELLE DESIGNS LIMITED

Company number 04509966

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 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2009 AA Total exemption small company accounts made up to 31 August 2007
21 Aug 2008 363a Return made up to 13/08/08; full list of members
07 May 2008 288c Director's Change of Particulars / toni bond / 07/05/2008 / Title was: , now: miss; HouseName/Number was: , now: gainsborough; Street was: 29 marlefield road, now: park drive; Area was: , now: hale; Post Town was: halebarns, now: altrincham; Post Code was: WA15 0FB, now: WA15 9DH; Country was: , now: united kingdom
29 Jan 2008 363a Return made up to 13/08/07; full list of members
30 May 2007 AA Total exemption small company accounts made up to 31 August 2006
29 Sep 2006 363a Return made up to 13/08/06; full list of members
21 Aug 2006 AA Total exemption small company accounts made up to 31 August 2005
06 Oct 2005 363a Return made up to 13/08/05; full list of members
22 Aug 2005 287 Registered office changed on 22/08/05 from: 37 warren street london W1T 6AD
17 Jan 2005 AA Total exemption small company accounts made up to 31 August 2004
25 Aug 2004 AA Total exemption small company accounts made up to 31 August 2003
18 Aug 2004 363s Return made up to 13/08/04; full list of members
16 Sep 2003 363a Return made up to 13/08/03; full list of members
31 Aug 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Aug 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Aug 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Sep 2002 MA Memorandum and Articles of Association
02 Sep 2002 288a New secretary appointed
02 Sep 2002 288a New director appointed
02 Sep 2002 288b Secretary resigned
02 Sep 2002 288b Director resigned
23 Aug 2002 CERTNM Company name changed interiors elle LIMITED\certificate issued on 23/08/02
13 Aug 2002 NEWINC Incorporation