Advanced company searchLink opens in new window

GROUPE ELITYS LTD

Company number 07624545

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 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
24 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
19 Aug 2013 TM01 Termination of appointment of Ian Taylor as a director
19 Aug 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
30 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
10 May 2013 AA Accounts for a dormant company made up to 31 May 2012
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 CERTNM Company name changed your I.d LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
28 Nov 2012 AP01 Appointment of Mr Ian Taylor as a director
28 Nov 2012 AP02 Appointment of Westco Directors Ltd as a director
13 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted