Advanced company searchLink opens in new window

ELITE PERFORMANCE CARS LIMITED

Company number 06549105

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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 20 July 2016
20 Aug 2015 4.20 Statement of affairs with form 4.19
17 Aug 2015 600 Appointment of a voluntary liquidator
04 Aug 2015 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA England to 1 Kings Avenue London N21 3NA on 4 August 2015
03 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21
27 Jul 2015 AD01 Registered office address changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England to 1 Kings Avenue London N21 3NA on 27 July 2015
20 Jul 2015 AP01 Appointment of Mr Mohammed Anwar Rustom Ridha as a director on 20 July 2015
01 Jul 2015 TM01 Termination of appointment of Mohammed Anwar Rustom Ridha as a director on 30 June 2015
03 Jun 2015 MR04 Satisfaction of charge 065491050002 in full
30 Mar 2015 AD01 Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015
21 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
17 Dec 2014 MR01 Registration of charge 065491050002, created on 28 November 2014
20 Oct 2014 AP01 Appointment of Mr Mohammed Anwar Rustom Ridha as a director on 20 October 2014
20 Oct 2014 TM01 Termination of appointment of Aman Thukral as a director on 20 October 2014
28 Aug 2014 TM01 Termination of appointment of Paula Mensikova as a director on 12 August 2014
28 Aug 2014 AP01 Appointment of Mr Aman Thukral as a director on 8 August 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
07 Oct 2013 AD01 Registered office address changed from 1St Floor 727-729 High Road Finchley London N12 0BJ on 7 October 2013
23 Aug 2013 TM01 Termination of appointment of Ban Mamki as a director
23 Aug 2013 AP01 Appointment of Ms Paula Mensikova as a director