Advanced company searchLink opens in new window

HAUTE ELAN LIMITED

Company number 09770324

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AD01 Registered office address changed from 262 Upper Tooting Road High Street London SW17 0DN England to 4 Burlington Road, New Malden Burlington Road New Malden KT3 4NE on 26 November 2018
24 Aug 2018 TM01 Termination of appointment of Romanna Bint-Abubaker as a director on 20 February 2018
24 Aug 2018 TM02 Termination of appointment of Romanna Bint-Abubaker as a secretary on 20 February 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
18 Jul 2018 AP01 Appointment of Diajeng Lestari Sukotjo as a director on 12 July 2018
18 Jul 2018 AP01 Appointment of Muhammad Firdaus Habib Mohamed as a director on 12 July 2018
18 Jul 2018 AP01 Appointment of Akli Djumadie as a director on 12 July 2018
12 Jul 2018 PSC02 Notification of Colours Addiction (Uk) Pte Ltd as a person with significant control on 12 July 2018
12 Jul 2018 PSC07 Cessation of Romanna Bint Abubaker as a person with significant control on 12 July 2018
12 Jul 2018 AP01 Appointment of Norjuma Habib Mohamed as a director on 12 July 2018
12 Jul 2018 AD01 Registered office address changed from 26-30 Old Church Street London SW3 5BY to 262 Upper Tooting Road High Street London SW17 0DN on 12 July 2018
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 TM01 Termination of appointment of Azhar Ali Khan as a director on 1 June 2017
22 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 AP01 Appointment of Mr Azhar Ali Khan as a director on 20 May 2017
11 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
23 Aug 2016 AD01 Registered office address changed from The Dock, Tobacco Dock Tobacco Quay,, Wapping L London E1W 2SF United Kingdom to 26-30 Old Church Street London SW3 5BY on 23 August 2016
10 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-10
  • GBP 1