Advanced company searchLink opens in new window

ELIZABETH CONSTRUCTIONS LTD

Company number 10027168

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)
13 Nov 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
30 Apr 2024 AD01 Registered office address changed from 329 Eastern Avenue Ilford IG2 6NT England to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT on 30 April 2024
16 Feb 2024 AA Micro company accounts made up to 28 February 2023
21 Dec 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
15 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2023 AA Micro company accounts made up to 28 February 2022
14 Apr 2023 CS01 Confirmation statement made on 12 October 2022 with no updates
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 AD01 Registered office address changed from 5 Repton Street London E14 7QR England to 329 Eastern Avenue Ilford IG2 6NT on 4 January 2022
04 Jan 2022 AA Micro company accounts made up to 28 February 2021
14 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 AA Micro company accounts made up to 29 February 2020
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Oct 2021 TM01 Termination of appointment of Salima Aysha Miah as a director on 17 March 2020
12 Oct 2021 AP01 Appointment of Mrs Razia Sultana as a director on 17 March 2020
12 Oct 2021 PSC04 Change of details for Mrs Razia Sultana as a person with significant control on 17 March 2020
12 Oct 2021 PSC01 Notification of Razia Sultana as a person with significant control on 17 March 2020
12 Oct 2021 PSC07 Cessation of Salima Aysha Miah as a person with significant control on 17 March 2020
12 Oct 2021 AD01 Registered office address changed from 171 Kingsway Darlington DL1 3ER England to 5 Repton Street London E14 7QR on 12 October 2021
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 TM01 Termination of appointment of Shamir Hasan as a director on 5 January 2020
31 Dec 2020 AP01 Appointment of Miss Salima Aysha Miah as a director on 5 January 2020
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with updates