ELEGANT & CLASSY LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

08/08/218 August 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/2017 April 2020 DISS40 (DISS40(SOAD))

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 19 MAZE AVENUE MAZE AVENUE COSTESSEY NORWICH NR8 5GD ENGLAND

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

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

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 DISS40 (DISS40(SOAD))

View Document

23/04/1723 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

18/05/1618 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 4 LINDEN CLOSE IVER BUCKINGHAMSHIRE SL0 0DG

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MANDISHONA / 01/12/2012

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MANDISHONA / 01/12/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/01/1320 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1320 January 2013 REGISTERED OFFICE CHANGED ON 20/01/2013 FROM 394 LONDON ROAD SLOUGH BERKSHIRE SL3 7HX ENGLAND

View Document

21/05/1221 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR TARISAI MANDISHONA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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