- Company Overview for ELITE SUPPLIES LIMITED (06309981)
- Filing history for ELITE SUPPLIES LIMITED (06309981)
- People for ELITE SUPPLIES LIMITED (06309981)
- More for ELITE SUPPLIES LIMITED (06309981)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2010 | DS01 | Application to strike the company off the register | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
31 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2010 | AR01 |
Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2010-03-30
|
|
30 Mar 2010 | CH01 | Director's details changed for Mr Jeremy Taylor on 1 October 2009 | |
30 Mar 2010 | CH01 | Director's details changed for Mrs Sally Taylor on 1 October 2009 | |
08 Mar 2010 | AD01 | Registered office address changed from Units 1-4 189 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3TL United Kingdom on 8 March 2010 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2008 | 288a | Director appointed jeremy taylor | |
20 Oct 2008 | CERTNM | Company name changed smart services LIMITED\certificate issued on 21/10/08 | |
06 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from greatfield farm, single street berrys green westerham TN16 3AA | |
06 Oct 2008 | 288a | Director appointed mrs sally taylor | |
06 Oct 2008 | 288b | Appointment Terminated Director jeremy taylor | |
06 Oct 2008 | AA | Accounts made up to 31 July 2008 | |
11 Jul 2007 | 288b | Secretary resigned | |
11 Jul 2007 | NEWINC | Incorporation |