- Company Overview for ELEGANCE DRY CLEANERS (2012) LTD (08012539)
- Filing history for ELEGANCE DRY CLEANERS (2012) LTD (08012539)
- People for ELEGANCE DRY CLEANERS (2012) LTD (08012539)
- Charges for ELEGANCE DRY CLEANERS (2012) LTD (08012539)
- More for ELEGANCE DRY CLEANERS (2012) LTD (08012539)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2017 | AP01 | Appointment of Mr Raes Mehmood as a director on 1 May 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Ishtiaq Ahmad Lone as a director on 1 May 2017 | |
07 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 May 2017 | AD01 | Registered office address changed from 1B the Offices Everoak Industrial Estate, Bromyard Road Bromyard Road Worcester WR2 5HP England to 36 Harrington Road Worcester WR2 5HD on 31 May 2017 | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
03 May 2017 | DS01 | Application to strike the company off the register | |
10 Feb 2017 | TM01 | Termination of appointment of Shahid Ahmed as a director on 1 February 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from 1a Everoak Industrial Estate, Bromyard Road Worcester WR2 5HP England to 1B the Offices Everoak Industrial Estate, Bromyard Road Bromyard Road Worcester WR2 5HP on 23 January 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Saddlestones Bampton Tiverton EX16 9HU England to 1a Everoak Industrial Estate, Bromyard Road Worcester WR2 5HP on 10 October 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 1a Everoak Industrial Estate Bromyard Road Worcester Worcestershire WR2 5HP to Saddlestones Bampton Tiverton EX16 9HU on 12 September 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
07 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
24 Mar 2014 | AP01 | Appointment of Mr Shahid Ahmed as a director | |
06 Feb 2014 | AD01 | Registered office address changed from 19 Everoak Industrial Estate Bromyard Road Worcester WR2 5HP England on 6 February 2014 | |
18 Dec 2013 | AD01 | Registered office address changed from 36 Harrington Road St Johns Worcester Worcestershire WR2 5HD United Kingdom on 18 December 2013 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | MR01 | Registration of charge 080125390001 |