ELEGANCE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07757935 |
Category | Private Limited Company |
Incorporated | 31 Aug 2011 |
Age | 12 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 28 Dec 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 28 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 10 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 10 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Aug 2018
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 20 Jan 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 03 Sep 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Sep 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
CHINA MIDDLE PEASANTS GROUP AGRICULTURE CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11480549 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BELMONT HILL,LONDON,SE13 5AX
Number: | 09052496 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07839851 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20 BEAUMARIS ROAD, MOUNTSORREL,LEICESTERSHIRE,LE12 7DY
Number: | 04553534 |
Status: | ACTIVE |
Category: | Private Limited Company |