Advanced company searchLink opens in new window

ELEGANCE FOODS (UK) LIMITED

Company number 05374765

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 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