Download leads from Nexok and grow your business. Find out more

Elegance By Jayne Ltd

Documents

Total Documents35
Total Pages156

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off
5 November 2019First Gazette notice for voluntary strike-off
28 October 2019Application to strike the company off the register
3 September 2019First Gazette notice for compulsory strike-off
30 April 2019Unaudited abridged accounts made up to 31 March 2018
30 January 2019Previous accounting period shortened from 30 April 2018 to 31 March 2018
2 January 2019Previous accounting period extended from 5 April 2018 to 30 April 2018
11 June 2018Confirmation statement made on 10 June 2018 with updates
3 January 2018Total exemption full accounts made up to 5 April 2017
3 January 2018Total exemption full accounts made up to 5 April 2017
21 July 2017Notification of Jayne Louise Backhouse as a person with significant control on 6 April 2016
21 July 2017Registered office address changed from Market Street House 72 Market Street Dalton-in-Furness Cumbria LA15 8AA to 42 Lord Street Dalton-in-Furness Cumbria LA15 8HE on 21 July 2017
21 July 2017Confirmation statement made on 10 June 2017 with updates
21 July 2017Confirmation statement made on 10 June 2017 with updates
21 July 2017Registered office address changed from Market Street House 72 Market Street Dalton-in-Furness Cumbria LA15 8AA to 42 Lord Street Dalton-in-Furness Cumbria LA15 8HE on 21 July 2017
21 July 2017Notification of Jayne Louise Backhouse as a person with significant control on 6 April 2016
21 July 2017Notification of Jayne Louise Backhouse as a person with significant control on 21 July 2017
16 August 2016Total exemption small company accounts made up to 5 April 2016
16 August 2016Total exemption small company accounts made up to 5 April 2016
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
21 December 2015Total exemption small company accounts made up to 5 April 2015
21 December 2015Total exemption small company accounts made up to 5 April 2015
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
11 June 2014Termination of appointment of Jayne Backhouse as a director
11 June 2014Termination of appointment of Jayne Backhouse as a director
11 June 2014Current accounting period shortened from 30 June 2015 to 5 April 2015
11 June 2014Appointment of Mrs Jayne Backhouse as a director
11 June 2014Current accounting period shortened from 30 June 2015 to 5 April 2015
11 June 2014Current accounting period shortened from 30 June 2015 to 5 April 2015
11 June 2014Appointment of Mrs Jayne Backhouse as a director
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing