LONDON ELIZABETH DUNN FASHION GROUP LIMITED

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusDISSOLVED
Company No.10527324
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 10 days

SUMMARY

LONDON ELIZABETH DUNN FASHION GROUP LIMITED is an dissolved private limited company with number 10527324. It was incorporated 7 years, 4 months, 30 days ago, on 15 December 2016 and it was dissolved 2 years, 4 months, 10 days ago, on 04 January 2022. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-23

Psc name: Chidiebere Okoro

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Yan Huang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Change date: 2021-07-23

New address: 291 Brighton Road South Croydon CR2 6EQ

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yan Huang

Cessation date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-23

Officer name: Chidiebere Okoro

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-05

Officer name: Yan Huang

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yan Huang

Notification date: 2021-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-02

Psc name: Chidiebere Okoro

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Chidiebere Okoro

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chidiebere Okoro

Notification date: 2021-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-17

Psc name: Libing Wu

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chidiebere Okoro

Appointment date: 2021-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Libing Wu

Termination date: 2021-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Libing Wu

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Yunma Tianlong International Consulting Co., Limited

Change date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Old address: Rm101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom

Change date: 2019-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-12-27

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-27

Officer name: Uk Qili International Investment Adviser Ltd

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALQLUS LTD

15 ST PETERS LANE,PAPWORTH EVERARD,CB23 3AP

Number:09747018
Status:ACTIVE
Category:Private Limited Company

D B DECOR (NORWICH) LIMITED

11 ELIZABETH CLOSE,NORWICH,NR7 8QH

Number:09476415
Status:ACTIVE
Category:Private Limited Company

ELITE PROPERTY & FACILITIES GROUP LIMITED

BAY HOUSE BROWGATE,SHIPLEY,BD17 6BY

Number:09386545
Status:ACTIVE
Category:Private Limited Company

FIRST INVESTMENT LIMITED

FOFRAME HOUSE,LONDON,NW4 2EF

Number:05065624
Status:ACTIVE
Category:Private Limited Company

LUX DEVELOPMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11745451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAPID HIRE SERVICES LIMITED

SWAN WORKS,HAYES,UB3 1ET

Number:03833948
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