- 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) |
---|---|---|---|
31 Dec 2020 | AD01 | Registered office address changed from 171 Kingsway Darlington DL1 3ER England to 171 Kingsway Darlington DL1 3ER on 31 December 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from 181 Maplestead Road Dagenham RM9 4XU England to 171 Kingsway Darlington DL1 3ER on 31 December 2020 | |
31 Dec 2020 | PSC01 | Notification of Salima Aysha Miah as a person with significant control on 5 January 2020 | |
31 Dec 2020 | PSC07 | Cessation of Shamir Hasan as a person with significant control on 5 January 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
23 Dec 2020 | AD01 | Registered office address changed from 181 Maplestead Road Dagenham RM9 4XU England to 181 Maplestead Road Dagenham RM9 4XU on 23 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Mohammed Ahmed as a director on 17 December 2019 | |
23 Dec 2020 | AP01 | Appointment of Mr Shamir Hasan as a director on 17 November 2019 | |
23 Dec 2020 | PSC07 | Cessation of Mohammed Ahmed as a person with significant control on 17 December 2019 | |
23 Dec 2020 | PSC01 | Notification of Shamir Hasan as a person with significant control on 17 December 2019 | |
23 Dec 2020 | AD01 | Registered office address changed from 16 Elm Street Huddersfield HD4 6NP England to 181 Maplestead Road Dagenham RM9 4XU on 23 December 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
10 Aug 2020 | AA | Micro company accounts made up to 28 February 2019 | |
10 Aug 2020 | PSC04 | Change of details for Mr Mohammed Monsur Ahmed as a person with significant control on 28 November 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | AP01 | Appointment of Mr Mohammed Monsur Ahmed as a director on 28 November 2019 | |
03 Jul 2020 | AD01 | Registered office address changed from 8 Surrey Road Dagenham RM10 8ES England to 16 Elm Street Huddersfield HD4 6NP on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Muthabbir Hussain as a director on 28 November 2019 | |
03 Jul 2020 | PSC01 | Notification of Mohammed Monsur Ahmed as a person with significant control on 28 November 2019 | |
03 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 July 2020 | |
27 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2020 | AD01 | Registered office address changed from 2 Celtic Farm Road Rainham RM13 9GP England to 8 Surrey Road Dagenham RM10 8ES on 26 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
26 May 2020 | AP01 | Appointment of Mr Muthabbir Hussain as a director on 15 November 2019 | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended |