E-LUX SHISHA LIMITED
Status | ACTIVE |
Company No. | 08918499 |
Category | Private Limited Company |
Incorporated | 03 Mar 2014 |
Age | 10 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
E-LUX SHISHA LIMITED is an active private limited company with number 08918499. It was incorporated 10 years, 3 months, 14 days ago, on 03 March 2014. The company address is 51 Marloes Road, London, W8 6LA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-30
Officer name: Mr Eliott Ballay
Documents
Change to a person with significant control
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eliott Ballay
Change date: 2023-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alina-Georgiana Holban
Notification date: 2023-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 29 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-29
Documents
Change account reference date company previous shortened
Date: 30 Dec 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-29
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Change account reference date company current shortened
Date: 30 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-03-30
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
New address: 51 Marloes Road London W8 6LA
Old address: C/O Keith Vaudrey & Co Ltd 58-60 Kensington Church Street London W8 4DB England
Change date: 2021-02-17
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-27
Old address: Vicarage House 58-60 Kensington Church Street London W8 4DB England
New address: C/O Keith Vaudrey & Co Ltd 58-60 Kensington Church Street London W8 4DB
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
Old address: 13 Gordon Place London W8 4JD
Change date: 2019-02-22
New address: Vicarage House 58-60 Kensington Church Street London W8 4DB
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alina Holban
Termination date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Eliott Ballay
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eliott Ballay
Termination date: 2014-12-22
Documents
Certificate change of name company
Date: 11 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shishaworldwide LIMITED\certificate issued on 11/06/14
Documents
Change of name notice
Date: 05 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alina Holban
Documents
Some Companies
ALL HANDS ON DECK INTERNATIONAL LIMITED
204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS
Number: | 10602707 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SEAVIEW ROAD,WALLASEY,CH45 4LA
Number: | 09151753 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL SECURITIES DEVELOPMENTS LIMITED
3RD FLOOR,LONDON,W1W 6QG
Number: | 07858192 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 RIDGE HALL CLOSE,READING,RG4 7EP
Number: | 09167626 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 DERBETH GRANGE,ABERDEEN,AB15 8UD
Number: | SC406876 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09274186 |
Status: | ACTIVE |
Category: | Private Limited Company |