- Company Overview for ELIT REALISATIONS 3 LIMITED (SC275370)
- Filing history for ELIT REALISATIONS 3 LIMITED (SC275370)
- People for ELIT REALISATIONS 3 LIMITED (SC275370)
- More for ELIT REALISATIONS 3 LIMITED (SC275370)
| 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) |
|---|---|---|---|
| 15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 05 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 28 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 12 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 04 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 19 Jan 2010 | TM02 | Termination of appointment of Secretarial Services Limited as a secretary | |
| 09 Nov 2009 | AR01 |
Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2009-11-09
|
|
| 06 Nov 2009 | CH01 | Director's details changed for Kevin Gerald Stanford on 1 October 2009 | |
| 06 Nov 2009 | CH04 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 | |
| 11 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
| 04 Mar 2008 | AA | Full accounts made up to 31 January 2007 | |
| 17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: ballantine house, 168 west george street, glasgow, G2 2PT | |
| 30 Oct 2007 | 363a | Return made up to 29/10/07; full list of members | |
| 12 Apr 2007 | AA | Full accounts made up to 31 January 2006 | |
| 17 Nov 2006 | 363a | Return made up to 29/10/06; full list of members | |
| 17 Nov 2006 | 287 | Registered office changed on 17/11/06 from: ballentine house, 168 west george street, glasgow, G2 2PT | |
| 07 Feb 2006 | AA | Total exemption full accounts made up to 31 January 2005 | |
| 26 Jan 2006 | 225 | Accounting reference date shortened from 31/10/05 to 31/01/05 | |
| 11 Jan 2006 | 363a | Return made up to 29/10/05; full list of members | |
| 04 Mar 2005 | 288a | New director appointed | |
| 04 Mar 2005 | 288a | New secretary appointed | |
| 04 Mar 2005 | 288b | Secretary resigned | |
| 04 Mar 2005 | 288b | Director resigned | |
| 04 Mar 2005 | 287 | Registered office changed on 04/03/05 from: donaldson house, 97 haymarket terrace, edinburgh, midlothian EH12 5HD |