Advanced company searchLink opens in new window

ELITE CERAMICS AND MARBLE UK LIMITED

Company number 10152150

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2023 DS01 Application to strike the company off the register
27 Apr 2022 AD01 Registered office address changed from Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT England to Room 26 - Sbc House Restmor Way Wallington Surrey SM6 7AH on 27 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
12 Oct 2020 AD01 Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT on 12 October 2020
04 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
16 Jul 2019 AD01 Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 120 Moorgate 3rd Floor London EC2M 6UR England to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 May 2017 CH01 Director's details changed for Mr Blessed Tony Chukwu on 18 May 2017
18 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
18 May 2017 AD01 Registered office address changed from 2 Juliette Mews Romford RM1 2BF United Kingdom to 120 Moorgate 3rd Floor London EC2M 6UR on 18 May 2017
28 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted