- Company Overview for ELEGANCE FOODS (UK) LIMITED (05374765)
- Filing history for ELEGANCE FOODS (UK) LIMITED (05374765)
- People for ELEGANCE FOODS (UK) LIMITED (05374765)
- More for ELEGANCE FOODS (UK) LIMITED (05374765)
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 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2010 | TM01 | Termination of appointment of Goutam Saha as a director | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 May 2009 | 363a | Return made up to 24/02/09; full list of members | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
26 Feb 2009 | 363a | Return made up to 24/02/08; full list of members | |
26 Feb 2009 | 288c | Director's Change of Particulars / goutam saha / 01/02/2008 / HouseName/Number was: , now: flat 5; Street was: 17 grosvenor gardens, now: 85 frinton mews; Post Town was: london, now: ilford; Region was: , now: essex; Post Code was: E6 3EP, now: IG2 6JD; Country was: , now: united kingdom | |
26 Feb 2009 | 288c | Director's Change of Particulars / swapan roy / 01/02/2008 / HouseName/Number was: , now: 16; Street was: 3 reynolds way, now: poseidon close; Post Code was: SN25 4GF, now: SN25 2LY; Country was: , now: united kingdom | |
26 Feb 2009 | 288c | Secretary's Change of Particulars / champa saha / 01/02/2008 / HouseName/Number was: , now: 16; Street was: 3 reynolds way, now: poseidon close; Post Code was: SN25 4GF, now: SN25 2LY; Country was: , now: united kingdom | |
31 Jan 2008 | AA | Total exemption full accounts made up to 28 February 2007 | |
26 Jun 2007 | 363s | Return made up to 24/02/07; full list of members | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: 3 reynolds way swindon wiltshire SN25 4GF | |
25 Jan 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
11 Sep 2006 | 363s | Return made up to 24/02/06; full list of members | |
15 Aug 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2005 | 288a | New director appointed | |
04 Apr 2005 | 288a | New secretary appointed | |
09 Mar 2005 | 88(2)R | Ad 25/02/05--------- £ si 98@1=98 £ ic 2/100 | |
09 Mar 2005 | 288b | Director resigned | |
09 Mar 2005 | 288b | Secretary resigned | |
09 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 287 | Registered office changed on 09/03/05 from: true dynamic LTD 373 hanbury street london E1 5JZ | |
24 Feb 2005 | NEWINC | Incorporation |