- Company Overview for ELITE LICENSING LTD (06369259)
- Filing history for ELITE LICENSING LTD (06369259)
- People for ELITE LICENSING LTD (06369259)
- More for ELITE LICENSING LTD (06369259)
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
|
|
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
|
|
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
|
|
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 |