Advanced company searchLink opens in new window

ELEGANCE BATHROOMS AND KITCHENS LTD

Company number 10891583

Filter by category

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2021 TM01 Termination of appointment of Wayne Hudson as a director on 4 June 2020
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2019 AD01 Registered office address changed from 32 Glendale Avenue Washington NE37 2JP United Kingdom to 7 Oban House Heworth Road Washington NE37 2PY on 1 August 2019
31 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
07 Aug 2018 TM01 Termination of appointment of Ian Teggert as a director on 13 July 2018
07 Aug 2018 PSC07 Cessation of Ian Teggert as a person with significant control on 13 July 2018
13 Oct 2017 PSC01 Notification of Ian Teggert as a person with significant control on 2 October 2017
13 Oct 2017 PSC01 Notification of Wayne Hudson as a person with significant control on 2 October 2017
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 300
13 Oct 2017 AP01 Appointment of Mr Ian Teggert as a director on 2 October 2017
13 Oct 2017 AP01 Appointment of Mr Wayne Hudson as a director on 2 October 2017
31 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted