ELAINE DAVIS DANCE DESIGN LIMITED

Company Documents

DateDescription
26/08/2526 August 2025

View Document

26/08/2526 August 2025

View Document

26/08/2526 August 2025

View Document

26/08/2526 August 2025 Registered office address changed to PO Box 4385, 09732267 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

01/05/251 May 2025 Voluntary strike-off action has been suspended

View Document

01/05/251 May 2025 Voluntary strike-off action has been suspended

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

19/03/2519 March 2025 Registered office address changed from Unit 2 Hobclerks Farm Crows Lane Woodham Ferrers Chelmsford Essex CM3 8RR England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Miss Hannah Katy Davis as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Hannah Davis on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Hannah Davis on 2025-03-19

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Cessation of Elaine Wendy Davis as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Notification of Hannah Katy Davis as a person with significant control on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Appointment of Miss Hannah Katy Davis as a secretary on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from 38 the Glebe Purleigh CM3 6PE to Unit 2 Hobclerks Farm Crows Lane Woodham Ferrers Chelmsford Essex CM3 8RR on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Elaine Davis as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Elaine Davis as a secretary on 2023-03-27

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ELAINE DAVIS / 13/08/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DAVIS / 13/08/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DAVIS-ALLEN / 08/09/2015

View Document

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ELAINE DAVIS-ALLEN / 08/09/2015

View Document

13/08/1513 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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