Advanced company searchLink opens in new window

ELITYM LTD

Company number 13535165

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)
02 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 AA Micro company accounts made up to 31 July 2022
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 CS01 Confirmation statement made on 27 July 2022 with updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 PSC07 Cessation of Marjola Belinjehi as a person with significant control on 13 September 2021
11 Oct 2021 PSC01 Notification of Christopher Munsod as a person with significant control on 13 September 2021
08 Oct 2021 TM01 Termination of appointment of Marjola Belinjehi as a director on 13 September 2021
08 Oct 2021 AP01 Appointment of Mr Christopher Munsod as a director on 13 September 2021
06 Oct 2021 AD01 Registered office address changed from Office 3 and 4 Minister Street 88-89 Darlington Street Wolverhampton WV1 4EX to Unit 3 22 Westgate Grantham NG31 6LU on 6 October 2021
16 Aug 2021 AD01 Registered office address changed from 13 st. Georges Close Windsor SL4 5PQ England to Office 3 and 4 Minister Street 88-89 Darlington Street Wolverhampton WV1 4EX on 16 August 2021
28 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted