- Company Overview for ELITE ASSOCIATES EUROPE LIMITED (04963433)
- Filing history for ELITE ASSOCIATES EUROPE LIMITED (04963433)
- People for ELITE ASSOCIATES EUROPE LIMITED (04963433)
- Charges for ELITE ASSOCIATES EUROPE LIMITED (04963433)
- Insolvency for ELITE ASSOCIATES EUROPE LIMITED (04963433)
- More for ELITE ASSOCIATES EUROPE LIMITED (04963433)
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 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
04 Mar 2019 | TM01 | Termination of appointment of Patricia Julia-Alfonso as a director on 20 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
08 Aug 2017 | MR01 | Registration of charge 049634330003, created on 8 August 2017 | |
08 Feb 2017 | MR01 | Registration of charge 049634330002, created on 7 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
11 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
08 Dec 2015 | CH01 | Director's details changed for Miss Patricia Julia-Alfonso on 10 January 2015 | |
12 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | CH01 | Director's details changed for Mr Grant Russell Morris on 1 January 2014 | |
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Aug 2012 | AD01 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 24 August 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Kara Maryse Coyle on 25 January 2012 |