- Company Overview for ELITE FINANCE LIMITED (03639987)
- Filing history for ELITE FINANCE LIMITED (03639987)
- People for ELITE FINANCE LIMITED (03639987)
- Insolvency for ELITE FINANCE LIMITED (03639987)
- More for ELITE FINANCE LIMITED (03639987)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2015 | L64.07 | Completion of winding up | |
15 Jan 2015 | AD01 | Registered office address changed from 44 Upper Belgrave Road Bristol Avon BS8 2XN to 20-22 Wenlock Road London N1 7GU on 15 January 2015 | |
21 Nov 2014 | COCOMP | Order of court to wind up | |
06 Aug 2014 | TM01 | Termination of appointment of Darryl Marc Walker as a director on 4 August 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | AP01 | Appointment of Mr Darryl Marc Walker as a director | |
29 May 2014 | AR01 | Annual return made up to 29 May 2014 with full list of shareholders | |
21 May 2014 | AP01 | Appointment of Mr Richard Moore as a director | |
21 May 2014 | TM01 | Termination of appointment of Paul Hughes as a director | |
20 May 2014 | AR01 | Annual return made up to 20 May 2014 with full list of shareholders | |
20 May 2014 | AD02 | Register inspection address has been changed from 31 Walpole Road Slough SL1 6AU England | |
20 May 2014 | AD04 | Register(s) moved to registered office address | |
20 May 2014 | AD01 | Registered office address changed from C/O Paul Hughes 44 Upper Belgrave Rd Clifton Bristol Avon BS8 2XN on 20 May 2014 | |
02 May 2014 | AA | Micro company accounts made up to 30 September 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2013 | AR01 | Annual return made up to 29 September 2013 with full list of shareholders | |
08 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Nov 2013 | AD02 | Register inspection address has been changed | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
04 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended |