Advanced company searchLink opens in new window

ELITE SOCCER LIMITED

Company number 06569556

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2013 TM01 Termination of appointment of Adam Jenner as a director on 20 June 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Sep 2012 TM01 Termination of appointment of Melvyn Gandz as a director on 7 September 2012
09 Jul 2012 CERTNM Company name changed elite socca LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
28 Jun 2012 CONNOT Change of name notice
08 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 45,544
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Sep 2011 AP01 Appointment of Danielle Siggins as a director on 1 August 2010
11 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 45,544
22 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Glen Mcleod Cooper Johnson on 17 April 2010
01 Feb 2010 AP01 Appointment of Melvyn Gandz Fca as a director
01 Feb 2010 AP01 Appointment of Adam Jenner as a director
01 Feb 2010 AP03 Appointment of Danielle Siggins as a secretary
01 Feb 2010 AP01 Appointment of John Paul Lynden Regis Mbe as a director
18 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
10 Aug 2009 88(2) Ad 10/07/09 gbp si 999@1=999 gbp ic 1/1000
06 May 2009 363a Return made up to 17/04/09; full list of members
09 May 2008 288a Director appointed glen mcleod cooper johnson
22 Apr 2008 287 Registered office changed on 22/04/2008 from the studio st nicholas close elstree herts WD6 3EW
22 Apr 2008 288b Appointment Terminated Director qa nominees LIMITED