Advanced company searchLink opens in new window

ELITE GOALKEEPING LTD

Company number 08051095

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 30 September 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
14 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
26 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 30 September 2015
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
29 Dec 2015 TM01 Termination of appointment of a director
19 Oct 2015 AP01 Appointment of Mr Derren John George Midson as a director on 19 October 2015
25 Sep 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 8 Norton Close Daventry Northamptonshire NN11 4GW on 25 September 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
05 May 2015 AD01 Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 May 2015
05 May 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 May 2015