Advanced company searchLink opens in new window

ELEGANCE AUTOMOTIVE LTD

Company number 11343744

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)
02 Mar 2024 AD01 Registered office address changed from 2 Murrayfield Way Coventry West Midlands CV3 2UD to 3 Whittle Close Coventry West Midlands CV3 2FQ on 2 March 2024
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 AA Accounts for a dormant company made up to 24 May 2021
28 Feb 2022 DS01 Application to strike the company off the register
01 May 2021 TM02 Termination of appointment of Steven Bradley as a secretary on 1 May 2020
01 May 2021 AA Micro company accounts made up to 31 May 2020
01 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from 25 st. Bernards Walk Coventry CV3 3BN England to 2 Murrayfield Way Coventry West Midlands CV3 2UD on 15 February 2021
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
25 Apr 2020 CH01 Director's details changed for Mr Steven Garry Michael Bradley on 25 April 2020
25 Apr 2020 CH03 Secretary's details changed for Mr Steven Bradley on 25 April 2020
25 Apr 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 25 st. Bernards Walk Coventry CV3 3BN on 25 April 2020
25 Apr 2020 PSC04 Change of details for Mr Steven Garry Michael Bradley as a person with significant control on 25 April 2020
22 Jan 2020 AA Micro company accounts made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
03 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-03
  • GBP 1