- Company Overview for ELEGANCE BY LONDON LIMITED (07452534)
- Filing history for ELEGANCE BY LONDON LIMITED (07452534)
- People for ELEGANCE BY LONDON LIMITED (07452534)
- Charges for ELEGANCE BY LONDON LIMITED (07452534)
- More for ELEGANCE BY LONDON LIMITED (07452534)
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) |
---|---|---|---|
03 May 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-03
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AD01 | Registered office address changed from 17a Clay Hill Road Basildon Essex SS16 5DD England on 2 June 2014 | |
25 Feb 2014 | MR01 | Registration of charge 074525340001 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
25 Apr 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Mr Vikas Goyal on 1 August 2012 | |
24 Apr 2013 | TM02 | Termination of appointment of Vikas Goyal as a secretary | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
02 Sep 2011 | TM01 | Termination of appointment of Ridhi Prabhakar as a director | |
02 Sep 2011 | TM01 | Termination of appointment of Kamal Prabhakar as a director | |
26 Nov 2010 | NEWINC | Incorporation |