ELEGANT INTEGRATION LIMITED

Company Documents

DateDescription
18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Statement of affairs

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

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

View Document

18/05/2418 May 2024 Resolutions

View Document

28/02/2428 February 2024 Voluntary strike-off action has been suspended

View Document

28/02/2428 February 2024 Voluntary strike-off action has been suspended

View Document

22/02/2422 February 2024 Appointment of Mr Bruce Mark Anthony Pearce as a director on 2024-02-08

View Document

29/03/2229 March 2022 Voluntary strike-off action has been suspended

View Document

29/03/2229 March 2022 Voluntary strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Application to strike the company off the register

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

04/04/204 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 PREVSHO FROM 31/07/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

11/01/1911 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 136 ST. MICHAELS ROAD WOKING GU21 5QA ENGLAND

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

16/07/1616 July 2016 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