- Company Overview for ELOISE ALICE LONDON LIMITED (07804149)
- Filing history for ELOISE ALICE LONDON LIMITED (07804149)
- People for ELOISE ALICE LONDON LIMITED (07804149)
- More for ELOISE ALICE LONDON LIMITED (07804149)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Dec 2020 | DS01 | Application to strike the company off the register | |
16 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of Peter Michael Tooke as a director on 8 March 2018 | |
26 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2015 | CERTNM |
Company name changed country house properties (knightsbridge) LIMITED\certificate issued on 14/05/15
|
|
25 Apr 2015 | AA01 | Current accounting period shortened from 31 October 2014 to 31 March 2014 | |
01 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2015 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AP01 | Appointment of Mrs Eloise Victoria Alice Napier as a director on 1 November 2013 | |
01 Apr 2015 | TM02 | Termination of appointment of Melanie Jean Tooke as a secretary on 1 November 2013 | |
01 Apr 2015 | CH01 | Director's details changed for Mr Peter Michael Tooke on 1 October 2014 | |
01 Apr 2015 | AP03 | Appointment of Mrs Eloise Victoria Alice Napier as a secretary on 1 November 2013 |