- Company Overview for ELEGANT HOMES (GORING) LIMITED (06989153)
- Filing history for ELEGANT HOMES (GORING) LIMITED (06989153)
- People for ELEGANT HOMES (GORING) LIMITED (06989153)
- Charges for ELEGANT HOMES (GORING) LIMITED (06989153)
- More for ELEGANT HOMES (GORING) LIMITED (06989153)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2020 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
26 Jul 2019 | PSC05 | Change of details for Elegant Ppm Limited as a person with significant control on 30 October 2018 | |
24 Jul 2019 | PSC07 | Cessation of Elegant Ppm Limited as a person with significant control on 30 October 2018 | |
10 Jan 2019 | PSC02 | Notification of Elegant Ppm Limited as a person with significant control on 30 October 2018 | |
10 Jan 2019 | PSC02 | Notification of Elegant Ppm Limited as a person with significant control on 30 October 2018 | |
10 Jan 2019 | PSC07 | Cessation of Peter Stephen Neville as a person with significant control on 30 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
16 Aug 2018 | PSC04 | Change of details for Mr Peter Stephen Neville as a person with significant control on 12 August 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
16 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
13 Jan 2015 | AD01 | Registered office address changed from 7 Academy Court 36B Church Street Caversham Reading Berkshire RG4 8AU to The Granary 1a Patrick Road Caversham Reading RG4 8DD on 13 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Peter Stephen Neville on 1 January 2014 |