ELEGANT INTEGRATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Statement of affairs |
18/05/2418 May 2024 | Appointment of a voluntary liquidator |
18/05/2418 May 2024 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2024-05-18 |
18/05/2418 May 2024 | Resolutions |
28/02/2428 February 2024 | Voluntary strike-off action has been suspended |
28/02/2428 February 2024 | Voluntary strike-off action has been suspended |
22/02/2422 February 2024 | Appointment of Mr Bruce Mark Anthony Pearce as a director on 2024-02-08 |
29/03/2229 March 2022 | Voluntary strike-off action has been suspended |
29/03/2229 March 2022 | Voluntary strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
23/02/2223 February 2022 | Application to strike the company off the register |
17/02/2217 February 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
04/04/204 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | PREVSHO FROM 31/07/2020 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/12/1916 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
11/01/1911 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 136 ST. MICHAELS ROAD WOKING GU21 5QA ENGLAND |
23/11/1723 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
16/07/1616 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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