Advanced company searchLink opens in new window

ELITE UK COMMERCIAL INVESTMENTS LIMITED

Company number 11455805

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)
19 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2023 TM01 Termination of appointment of Dye & Durham Directors Limited as a director on 28 July 2023
19 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2023 CH02 Director's details changed for 7Side Nominees Limited on 24 January 2023
13 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
18 Jan 2023 AD02 Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to Churchill House Churchill Way Cardiff CF10 2HH
16 Sep 2022 600 Appointment of a voluntary liquidator
16 Sep 2022 LIQ01 Declaration of solvency
16 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-07
15 Sep 2022 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ United Kingdom to 30 Finsbury Square London EC2A 1AG on 15 September 2022
14 Apr 2022 AA Full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
01 Feb 2022 SH19 Statement of capital on 1 February 2022
  • GBP 1
01 Feb 2022 SH20 Statement by Directors
01 Feb 2022 CAP-SS Solvency Statement dated 28/01/22
01 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2021 AD03 Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
17 Nov 2021 AD02 Register inspection address has been changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
16 Nov 2021 AD01 Registered office address changed from , C/O Legalinx Limited 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom to 16 Berkeley Street London W1J 8DZ on 16 November 2021
16 Nov 2021 PSC05 Change of details for Elite Uk Commercial Holdings Limited as a person with significant control on 16 November 2021
31 Aug 2021 AD01 Registered office address changed from , C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC4Y 0AB, United Kingdom to 16 Berkeley Street London W1J 8DZ on 31 August 2021
31 Aug 2021 PSC05 Change of details for Elite Uk Commercial Holdings Limited as a person with significant control on 31 August 2021
09 Jul 2021 AA Full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
17 Jul 2020 AA Full accounts made up to 31 December 2019