- Company Overview for ELB CLOTHING LIMITED (09436761)
- Filing history for ELB CLOTHING LIMITED (09436761)
- People for ELB CLOTHING LIMITED (09436761)
- Charges for ELB CLOTHING LIMITED (09436761)
- More for ELB CLOTHING LIMITED (09436761)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2023 | DS01 | Application to strike the company off the register | |
21 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a small company made up to 24 April 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Charles Perez as a director on 12 August 2022 | |
28 Apr 2022 | AA | Accounts for a small company made up to 25 April 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
30 Apr 2021 | AA | Accounts for a small company made up to 26 April 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
22 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 April 2020 | |
23 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Mar 2018 | PSC07 | Cessation of Jubilee Brecker as a person with significant control on 28 March 2017 | |
21 Mar 2018 | PSC07 | Cessation of Eudald Luis Batalle as a person with significant control on 28 March 2017 | |
21 Mar 2018 | PSC02 | Notification of Four (Holdings) Limited as a person with significant control on 28 March 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Aug 2017 | AA01 | Current accounting period shortened from 26 February 2018 to 31 December 2017 | |
23 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
22 May 2017 | AD01 | Registered office address changed from Unit 1, Warwick Works, Studio 11 (1st Floor) Downs Road London E5 8QJ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL on 22 May 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Charles Perez as a director on 28 March 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Benjamin Charles Banks as a director on 28 March 2017 |