- Company Overview for ELITE SOURCING LIMITED (03310426)
- Filing history for ELITE SOURCING LIMITED (03310426)
- People for ELITE SOURCING LIMITED (03310426)
- Charges for ELITE SOURCING LIMITED (03310426)
- More for ELITE SOURCING LIMITED (03310426)
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 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | TM01 | Termination of appointment of Neil Matthew Friar as a director on 23 November 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
01 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
01 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
23 Oct 2020 | MR04 | Satisfaction of charge 033104260005 in full | |
30 Sep 2020 | MR01 | Registration of charge 033104260006, created on 15 September 2020 | |
25 Aug 2020 | MR04 | Satisfaction of charge 2 in full | |
25 Aug 2020 | MR04 | Satisfaction of charge 033104260004 in full | |
25 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
28 Nov 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Neil Matthew Friar on 18 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
17 Jan 2019 | PSC02 | Notification of Elite Corporation Ltd as a person with significant control on 17 October 2018 | |
17 Jan 2019 | PSC07 | Cessation of Neil Matthew Friar as a person with significant control on 17 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jul 2018 | AD01 | Registered office address changed from The Stables 3B Wilson Street Winchmore Hill London N21 1BP to Brookmans Park Teleport Great North Road Brookmans Park Hatfield Herts AL9 6NE on 13 July 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates |