ELEGANT-LIFESTYLE LTD.

Company Documents

DateDescription
22/09/2022 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

11/09/2011 September 2020 APPLICATION FOR STRIKING-OFF

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

06/07/196 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

08/10/158 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/10/1412 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/07/146 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/10/1312 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR EUGEN BEDUHN

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY EUGEN BEDUHN

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROSENGARTEN / 06/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EUGEN BEDUHN / 06/10/2011

View Document

10/10/1110 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM ALBANY HOUSE 4TH FLOOR OFFICE 404 324-326 REGENT STREET LONDON W1B 3HH

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 14/09/10 NO CHANGES

View Document

10/06/1010 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

24/02/1024 February 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

04/09/094 September 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 63 CLANCARTY ROAD LONDON SW6 3BB

View Document

08/10/088 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 1 LINDEN GARDENS LONDON W2 4HA

View Document

11/11/0611 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 1 LINDEN GARDENS LONDON W2 4HA

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 56 ELM PARK ROAD LONDON SW3 6AU

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 NC INC ALREADY ADJUSTED 09/09/01

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 £ NC 10000/15000 09/09/

View Document

17/09/0117 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 COMPANY NAME CHANGED ELEGANT-LIFESTYLE.COM LIMITED CERTIFICATE ISSUED ON 07/08/01

View Document

18/07/0118 July 2001 £ NC 1000/10000 01/09/

View Document

18/07/0118 July 2001 NC INC ALREADY ADJUSTED 01/09/00

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: C/O NATIONWIDE COMPANY SER'S LTD KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information