- Company Overview for ELEGANT CAR PRODUCTS LTD (13782178)
- Filing history for ELEGANT CAR PRODUCTS LTD (13782178)
- People for ELEGANT CAR PRODUCTS LTD (13782178)
- More for ELEGANT CAR PRODUCTS LTD (13782178)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2024 | DS01 | Application to strike the company off the register | |
11 Nov 2024 | CH01 | Director's details changed for Mrs Lyn Marie Raven on 11 November 2024 | |
11 Nov 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
18 Oct 2022 | CH01 | Director's details changed for Mr David Raven on 26 September 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from Dean Head Bungalow Scotland Lane Horsforth Leeds West Yorkshire LS18 5HU United Kingdom to 10 Wentworth Way Hunmanby Filey Wentworth Way Hunmanby Filey YO14 0LA on 18 October 2022 | |
09 Feb 2022 | AP01 | Appointment of Mr David Raven as a director on 31 January 2022 | |
03 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-03
|