Advanced company searchLink opens in new window

ELITE COACHING SYSTEMS LTD

Company number 07164829

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)
06 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2020 L64.07 Completion of winding up
05 Jun 2017 COCOMP Order of court to wind up
05 Jun 2017 COCOMP Order of court to wind up
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2016 AA Micro company accounts made up to 28 February 2015
07 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 TM01 Termination of appointment of Stefanie Kirchner as a director on 28 April 2015
25 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
27 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 May 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
17 May 2013 AD01 Registered office address changed from Berkeley Square House Berkeley Square 2Nd Floor London W1J 6BD England on 17 May 2013
24 May 2012 AA Accounts for a dormant company made up to 28 February 2011
24 May 2012 AA Accounts for a dormant company made up to 28 February 2012
07 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from Berkeley Square House Berkeley Square 2Nd Floor London W1J 6BD England on 25 November 2011
25 Nov 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 25 November 2011
21 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
22 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted