- Company Overview for ELITE MODELS LIMITED (04187846)
- Filing history for ELITE MODELS LIMITED (04187846)
- People for ELITE MODELS LIMITED (04187846)
- Charges for ELITE MODELS LIMITED (04187846)
- Insolvency for ELITE MODELS LIMITED (04187846)
- More for ELITE MODELS LIMITED (04187846)
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) |
---|---|---|---|
01 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2014 | |
15 May 2013 | AR01 |
Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
01 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2013 | 600 | Appointment of a voluntary liquidator | |
01 May 2013 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | AD01 | Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 5 April 2013 | |
06 Feb 2013 | TM01 | Termination of appointment of Rodney Michael Alec Shoveller as a director on 6 February 2013 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
14 Apr 2010 | CH04 | Secretary's details changed for Mca Registrars Limited on 2 October 2009 | |
31 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 30 September 2009 | |
23 Feb 2010 | AP01 | Appointment of Rodney Michael Alec Shoveller as a director | |
13 Jul 2009 | 288b | Appointment terminated secretary auker hutton LIMITED | |
13 Jul 2009 | 288a | Secretary appointed mca registrars LIMITED | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from the stables little coldharbour farm, tong lane lamberhurst tunbridge wells kent TN3 8AD england | |
09 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from auker hutton the stables, little coldharbour farm, tong lane, lamberhurst tunbridge wells kent TN3 8AD england | |
09 Apr 2009 | 288c | Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 |