Advanced company searchLink opens in new window

ELITE OILS LIMITED

Company number 08202795

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)
27 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
07 May 2019 AP01 Appointment of Mr Kevin Douglas Horwood as a director on 1 January 2019
07 May 2019 TM01 Termination of appointment of Michael Geoffrey Beale as a director on 22 December 2018
18 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
15 Sep 2017 CH01 Director's details changed for Mr Alistair Douglas Green on 2 September 2017
15 Sep 2017 CH01 Director's details changed for Mr Michael Geoffrey Beale on 2 September 2017
15 Sep 2017 CH01 Director's details changed for Mr Alistair Douglas Green on 2 September 2017
10 Jul 2017 AA Micro company accounts made up to 30 September 2016
19 Apr 2017 AP01 Appointment of Mr Michael Geoffrey Beale as a director on 19 April 2017
01 Nov 2016 CS01 Confirmation statement made on 5 September 2016 with updates
22 Jul 2016 AA Micro company accounts made up to 30 September 2015
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2014 AA Accounts for a dormant company made up to 30 September 2013
15 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
05 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted