ELEGANCE FURNITURE SUPPLIES LIMITED
Company number 06821823
- Company Overview for ELEGANCE FURNITURE SUPPLIES LIMITED (06821823)
- Filing history for ELEGANCE FURNITURE SUPPLIES LIMITED (06821823)
- People for ELEGANCE FURNITURE SUPPLIES LIMITED (06821823)
- Charges for ELEGANCE FURNITURE SUPPLIES LIMITED (06821823)
- More for ELEGANCE FURNITURE SUPPLIES LIMITED (06821823)
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) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
11 Jun 2024 | AD01 | Registered office address changed from 29 Albury Drive Pinner HA5 3RL England to 178 Bowes Road London N11 2JG on 11 June 2024 | |
25 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 164-166 Bowes Road London N11 2JG England to 29 Albury Drive Pinner HA5 3RL on 25 November 2021 | |
12 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from 29 Albury Drive Pinner HA5 3RL England to 164-166 Bowes Road London N11 2JG on 11 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 164-166 Bowes Road New Southgate London N11 2JG to 29 Albury Drive Pinner HA5 3RL on 7 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
28 Oct 2019 | RT01 | Administrative restoration application | |
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|