ELEGANT THINKING LTD

1 Pine View Close, Exmouth, EX8 4ER, England
StatusDISSOLVED
Company No.02285225
CategoryPrivate Limited Company
Incorporated08 Aug 1988
Age35 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years2 years, 11 months, 29 days

SUMMARY

ELEGANT THINKING LTD is an dissolved private limited company with number 02285225. It was incorporated 35 years, 9 months, 8 days ago, on 08 August 1988 and it was dissolved 2 years, 11 months, 29 days ago, on 18 May 2021. The company address is 1 Pine View Close, Exmouth, EX8 4ER, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

New address: 1 Pine View Close Exmouth EX8 4ER

Old address: Old Chapel House Chapel Lane St. Mabyn Bodmin Cornwall PL30 3BD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Raymond Watson

Termination date: 2017-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Resolution

Date: 25 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grace Jones

Change date: 2014-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-10

New address: Old Chapel House Chapel Lane St. Mabyn Bodmin Cornwall PL30 3BD

Old address: 33C Grosvenor Road Wallington Surrey SM6 0EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grace Jones

Change date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Old address: 33a Grosvenor Road Wallington Surrey SM6 0EN United Kingdom

Change date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grace Jones

Change date: 2010-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from 4 jewell court 91 cheam road sutton SM1 2BE

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / grace jones / 14/07/2008

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 25/01/06 from: 17 mercer avenue stone staffordshire ST15 8SW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 09/01/02 from: 27 ginger hill gnosall staffordshure ST20 0DN

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2000

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 05/04/00

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 02 May 1995

Category: Address

Type: 287

Description: Registered office changed on 02/05/95 from: 12 wykeham grove perton wolverhampton west midlands WV6 7TP

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/91; no change of members

Documents

View document PDF

Legacy

Date: 26 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/01/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 23/11/88 from: granville house, 2,tettenhall road, wolverhampton. WV1 4SB

Documents

View document PDF

Legacy

Date: 16 Nov 1988

Category: Capital

Type: PUC 2

Description: Wd 08/11/88 ad 02/11/88--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Resolution

Date: 10 Nov 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 02 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 02/11/88 from: somerset house temple street birmingham B2 5DP

Documents

View document PDF

Legacy

Date: 02 Nov 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed computus enterprises LIMITED\certificate issued on 03/10/88

Documents

View document PDF

Incorporation company

Date: 08 Aug 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8866F LIMITED

37 HOWARD ROAD EAST,BIRMINGHAM,B13 0RY

Number:11931893
Status:ACTIVE
Category:Private Limited Company

CRP DRAUGHTING LIMITED

ST. GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:02511619
Status:ACTIVE
Category:Private Limited Company

GABELLE LIMITED

38 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:11510900
Status:ACTIVE
Category:Private Limited Company

RCM LOGISTICS LTD

7 TRAFFORD GROVE,LEEDS,LS9 6AH

Number:10307132
Status:ACTIVE
Category:Private Limited Company

RICHARD SUE BIANCA CANADA PROPERTIES LIMITED

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:04879898
Status:ACTIVE
Category:Private Limited Company

SS JENKINS PROPERTIES LTD

15 MAES Y GWERNEN ROAD,SWANSEA,SA6 6LL

Number:11464745
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source