Advanced company searchLink opens in new window

ELIGERE INTERNATIONAL LTD

Company number 05345708

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
31 Aug 2018 AA Micro company accounts made up to 28 February 2018
13 Aug 2018 PSC08 Notification of a person with significant control statement
15 Feb 2018 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Pmj House Highlands Road Shirlkey Solihull B90 4nd on 15 February 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
12 Feb 2018 TM01 Termination of appointment of William Nigel Valentine Weller as a director on 12 February 2018
12 Feb 2018 AP01 Appointment of Dr Frank Howard as a director on 12 February 2018
12 Feb 2018 TM02 Termination of appointment of International Registrars Limited as a secretary on 12 February 2018
12 Feb 2018 PSC07 Cessation of William Nigel Valentine Weller as a person with significant control on 12 February 2018
12 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
12 Feb 2018 AP01 Appointment of Mrs Stacey Howard as a director on 12 February 2018
06 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
01 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
23 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP .001
06 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
06 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP .001
19 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP .001
20 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
14 May 2013 CERTNM Company name changed be smart technology LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
05 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
30 Oct 2012 AA01 Current accounting period extended from 31 January 2013 to 28 February 2013