E & L MANAGEMENT LTD

Company Documents

DateDescription
06/03/186 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1712 December 2017 APPLICATION FOR STRIKING-OFF

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE SPEARS

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

16/03/1616 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR IAIN SIMON ROACHE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN HOCKLEY

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR GEIR RASMUSSEN

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GEORGE SPEARS / 01/04/2013

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN HOCKLEY / 08/01/2015

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/136 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 SAIL ADDRESS CHANGED FROM: THE STUDIO , 31 NEW ROAD WILSTONE TRING HERTFORDSHIRE HP23 4NZ UNITED KINGDOM

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/04/109 April 2010 COMPANY NAME CHANGED LUCKY BUSINESS ONE LTD CERTIFICATE ISSUED ON 09/04/10

View Document

09/04/109 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 1 HOLLY COURT TRING ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6PE UNITED KINGDOM

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM THE STUDIO 31 NEW ROAD WILSTONE TRING HERTFORDSHIRE HP23 4NZ

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN HOCKLEY / 01/07/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 C/O WILKINS KENNEDY RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: G OFFICE CHANGED 06/07/06 MILLENNIUM POINT BROADFIELDS AYLESBURY BUCKINGHAMSHIRE HP19 8YH

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED VOGUETI LIMITED CERTIFICATE ISSUED ON 30/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/11/0226 November 2002 COMPANY NAME CHANGED YOUR HAIR LIMITED CERTIFICATE ISSUED ON 26/11/02

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/02/0114 February 2001 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 EXEMPTION FROM APPOINTING AUDITORS 01/12/99

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: G OFFICE CHANGED 18/02/99 SALON SUCCESS MILLENNIUM POINT BROADFIELDS AYLESBURY BUCKINGHAMSHIRE HP19 3ZU

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 VINE TREE HOUSE, BACK STREET, WENDOVER, AYLESBURY, BUCKS.

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

10/05/9310 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/02/921 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: G OFFICE CHANGED 22/01/92 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company