- Company Overview for ELITE FLAGON LIMITED (12734072)
- Filing history for ELITE FLAGON LIMITED (12734072)
- People for ELITE FLAGON LIMITED (12734072)
- Charges for ELITE FLAGON LIMITED (12734072)
- Registers for ELITE FLAGON LIMITED (12734072)
- More for ELITE FLAGON LIMITED (12734072)
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) |
---|---|---|---|
22 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
26 Jun 2023 | AD02 | Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
23 Jun 2023 | AP04 | Appointment of Cornhill Secretaries Limited as a secretary on 1 June 2023 | |
01 Jun 2023 | TM02 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 1 June 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Dye & Durham Directors Limited as a director on 1 June 2023 | |
14 Feb 2023 | CH02 | Director's details changed for 7Side Nominees Limited on 24 January 2023 | |
10 Feb 2023 | CH04 | Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 | |
22 Sep 2022 | MR01 | Registration of charge 127340720002, created on 14 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
15 Jul 2022 | MR04 | Satisfaction of charge 127340720001 in full | |
27 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Chuanjin Chiew on 21 June 2022 | |
22 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Nov 2021 | AD03 | Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH | |
17 Nov 2021 | AD02 | Register inspection address has been changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH | |
16 Nov 2021 | AD01 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 16 Berkeley Street London W1J 8DZ on 16 November 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from C/O Legalinx Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
22 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
22 Oct 2020 | PSC07 | Cessation of Chuanjin Chiew as a person with significant control on 10 July 2020 | |
15 Sep 2020 | MR01 | Registration of charge 127340720001, created on 14 September 2020 | |
24 Jul 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 December 2020 | |
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|