Advanced company searchLink opens in new window

ELITE FINANCIAL & MORTGAGE SERVICES LIMITED

Company number 04829399

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
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