Advanced company searchLink opens in new window

ELITE UK DMC LTD

Company number 08543488

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
13 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
11 Apr 2019 PSC01 Notification of Mohamed Nabil Bekkali as a person with significant control on 11 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
16 Jan 2019 AD01 Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 16 January 2019
09 Jan 2019 AA Accounts for a dormant company made up to 31 May 2017
09 Jan 2019 AA Accounts for a dormant company made up to 31 May 2016
09 Jan 2019 AA Accounts for a dormant company made up to 31 May 2015
09 Jan 2019 CS01 Confirmation statement made on 24 May 2018 with no updates
09 Jan 2019 CS01 Confirmation statement made on 24 May 2017 with updates
09 Jan 2019 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2019-01-09
  • GBP 1,000
09 Jan 2019 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2019-01-09
  • GBP 1,000
09 Jan 2019 RT01 Administrative restoration application
05 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 May 2013 NEWINC Incorporation
Statement of capital on 2013-05-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)