- Company Overview for ELITE PERFORMANCE CARS LIMITED (06549105)
- Filing history for ELITE PERFORMANCE CARS LIMITED (06549105)
- People for ELITE PERFORMANCE CARS LIMITED (06549105)
- Charges for ELITE PERFORMANCE CARS LIMITED (06549105)
- Insolvency for ELITE PERFORMANCE CARS LIMITED (06549105)
- More for ELITE PERFORMANCE CARS LIMITED (06549105)
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
|
|
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
|
|
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
|
|
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 |