ELEMENTS HOME AND GARDEN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Appointment of a voluntary liquidator |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Statement of affairs |
08/10/248 October 2024 | Registered office address changed from 2-6 Dane Street Bishop's Stortford Hertfordshire CM23 3BX England to C/O Marshall Peters Ltd, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-10-08 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-08-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Confirmation statement made on 2023-02-28 with no updates |
04/11/224 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | APPOINTMENT TERMINATED, SECRETARY RUSSELL WORRICKER |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WORRICKER / 03/04/2018 |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL OLIVER WORRICKER / 03/04/2018 |
03/04/183 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA WORRICKER / 03/04/2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
03/04/183 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA WORRICKER / 03/04/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1622 February 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