Advanced company searchLink opens in new window

ELOISE ALICE LONDON LIMITED

Company number 07804149

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)
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
  • GBP 12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-01
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
  • GBP 12
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