- Company Overview for ELITE FINANCIAL & MORTGAGE SERVICES LIMITED (04829399)
- Filing history for ELITE FINANCIAL & MORTGAGE SERVICES LIMITED (04829399)
- People for ELITE FINANCIAL & MORTGAGE SERVICES LIMITED (04829399)
- Charges for ELITE FINANCIAL & MORTGAGE SERVICES LIMITED (04829399)
- More for ELITE FINANCIAL & MORTGAGE SERVICES LIMITED (04829399)
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 | |
22 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2021 | DS01 | Application to strike the company off the register | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Philip Stuart Wadham as a director on 3 September 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Ross James Laughton as a director on 1 August 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Ross James Laughton on 11 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
27 Mar 2019 | AP01 | Appointment of Mr Stewart James Williams as a director on 7 August 2018 | |
27 Mar 2019 | AP01 | Appointment of Mr Philip Martin as a director on 7 August 2018 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Sep 2018 | CH01 | Director's details changed for Mr Philip Stuart Wadham on 27 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Tcp141215 Limited as a person with significant control on 10 November 2016 | |
26 Sep 2018 | PSC02 | Notification of Elite Hold Co Limited as a person with significant control on 6 April 2016 | |
18 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
26 Mar 2018 | TM01 | Termination of appointment of Peter Williams as a director on 23 February 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Benjamin Daniel Larkin as a director on 23 February 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
13 Jan 2017 | CH01 | Director's details changed for Philip Stuart Wadham on 13 January 2017 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates |