Advanced company searchLink opens in new window

ELITE HEALTHY FOODS LIMITED

Company number 07290276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from 7 the Poplars South Ascot Berkshire SL5 9HZ England to 4 Queenswood Crescent Englefield Green Egham Surrey TW20 0AR on 9 January 2018
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 AR01 Annual return made up to 25 January 2016. List of shareholders has changed
Statement of capital on 2016-02-23
  • GBP 100
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
09 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Sep 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
03 Sep 2013 CH01 Director's details changed for Mr John Francis Toomey on 20 June 2013
03 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 June 2011
16 Nov 2011 AP01 Appointment of Mr John Toomey as a director
16 Nov 2011 TM01 Termination of appointment of Mary O'connor as a director