ELEGANCE MANAGEMENT LIMITED

C/O Focus Insolvency Group Skull House Lane C/O Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW
StatusDISSOLVED
Company No.07757935
CategoryPrivate Limited Company
Incorporated31 Aug 2011
Age12 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution28 Dec 2020
Years3 years, 5 months, 7 days

SUMMARY

ELEGANCE MANAGEMENT LIMITED is an dissolved private limited company with number 07757935. It was incorporated 12 years, 9 months, 4 days ago, on 31 August 2011 and it was dissolved 3 years, 5 months, 7 days ago, on 28 December 2020. The company address is C/O Focus Insolvency Group Skull House Lane C/O Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW.



Company Fillings

Gazette dissolved liquidation

Date: 28 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-11

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Oluwatosin Ayobami Femi-Olatunji

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Old address: Flat 5 Park Court 9 Frithwood Avenue Northwood HA6 3LY United Kingdom

Change date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

New address: Flat 5 Park Court 9 Frithwood Avenue Northwood HA6 3LY

Old address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England

Change date: 2019-12-24

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 24 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-24

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: 65-69 Shepherds Bush Green London W12 8TX

New address: 71-75 Shelton Street Shelton Street London WC2H 9JQ

Change date: 2016-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 30 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oluwatosin Ayobami Femi-Olatunji

Change date: 2015-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

New address: 65-69 Shepherds Bush Green London W12 8TX

Change date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

Old address: C/O Ayobami Femi-Olatunji 9 Frithwood Avenue Northwood Middlesex HA6 3LY

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2015-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: C/O Ayobami Femi-Olatunji 9 Frithwood Avenue Northwood Middlesex HA6 3LY

Change date: 2014-09-08

Old address: C/O Ayobami Femi-Olatunji 9 Frithwood Avenue Northwood Middlesex HA6 3LY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: C/O Ayobami Femi-Olatunji 9 Frithwood Avenue Northwood Middlesex HA6 3LY

Change date: 2014-09-08

Old address: 14 Carlton Avenue Harrow Middlesex HA3 8AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2013

Action Date: 30 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-30

Old address: 14 Carlton Avenue Harrow Middlesex HA3 8AY England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2013

Action Date: 30 Nov 2013

Category: Address

Type: AD01

Old address: 69 Long Drive Ruislip HA4 0HN England

Change date: 2013-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 31 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA MIDDLE PEASANTS GROUP AGRICULTURE CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11480549
Status:ACTIVE
Category:Private Limited Company

CLOUD LEADERSHIP SYSTEMS LTD

91 BELMONT HILL,LONDON,SE13 5AX

Number:09052496
Status:ACTIVE
Category:Private Limited Company

IRON CREST PROTECTION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07839851
Status:ACTIVE
Category:Private Limited Company

PACE CONSTRUCTION LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:05944535
Status:ACTIVE
Category:Private Limited Company

RIVER GREENGLEN CONSULTANTS LTD

63 CRANSTON ROAD,LONDON,SE23 2HA

Number:03642757
Status:ACTIVE
Category:Private Limited Company

STEVE BOSCH LTD

20 BEAUMARIS ROAD, MOUNTSORREL,LEICESTERSHIRE,LE12 7DY

Number:04553534
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