- Company Overview for ELIZABETH CONSTRUCTIONS LTD (10027168)
- Filing history for ELIZABETH CONSTRUCTIONS LTD (10027168)
- People for ELIZABETH CONSTRUCTIONS LTD (10027168)
- More for ELIZABETH CONSTRUCTIONS LTD (10027168)
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 |