Advanced company searchLink opens in new window

ELITE LICENSING LTD

Company number 06369259

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 DS01 Application to strike the company off the register
24 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Jul 2011 AP01 Appointment of Mr Alan Ernest Crux as a director
13 Jul 2011 TM01 Termination of appointment of Damian Crux as a director
08 Dec 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
07 Dec 2010 TM02 Termination of appointment of Chambers Secretaries Limited as a secretary
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
01 Dec 2010 TM01 Termination of appointment of Nicola Purdom as a director
30 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Jun 2010 AR01 Annual return made up to 12 September 2009
11 Jun 2010 AA Total exemption full accounts made up to 31 January 2009
08 Jun 2010 AD01 Registered office address changed from 1 Meadway Warlingham Surrey CR6 9RW England on 8 June 2010
08 Jun 2010 TM01 Termination of appointment of Richard Cooper as a director
08 Jun 2010 AP01 Appointment of Mr Damian Alan Crux as a director
08 Jun 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Jun 2010 RT01 Administrative restoration application
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2009 288a Director appointed mr richard grant cooper
07 Jul 2009 225 Accounting reference date extended from 30/09/2008 to 31/01/2009
07 Jul 2009 287 Registered office changed on 07/07/2009 from, 122-126 tooley street, london, SE1 2TU
23 Jan 2009 CERTNM Company name changed trademark clothing LTD\certificate issued on 26/01/09
20 Jan 2009 288b Appointment Terminated Director alana mccarthy