- Company Overview for ELITE 88 LTD (06837178)
- Filing history for ELITE 88 LTD (06837178)
- People for ELITE 88 LTD (06837178)
- Charges for ELITE 88 LTD (06837178)
- More for ELITE 88 LTD (06837178)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2018 | PSC05 | Change of details for Md Private Limited as a person with significant control on 16 November 2018 | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2018 | DS01 | Application to strike the company off the register | |
25 Jul 2018 | AA | Total exemption full accounts made up to 25 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
04 Apr 2018 | PSC02 | Notification of Md Private Limited as a person with significant control on 30 January 2018 | |
04 Apr 2018 | PSC07 | Cessation of Paul Montalto as a person with significant control on 30 January 2018 | |
04 Apr 2018 | PSC07 | Cessation of Stephen David Martin as a person with significant control on 30 January 2018 | |
07 Mar 2018 | SH08 | Change of share class name or designation | |
14 Feb 2018 | TM01 | Termination of appointment of Paul Montalto as a director on 30 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Gro Montalto as a director on 30 January 2018 | |
14 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 25 December 2017 | |
09 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from 86 Marlborough 61 Walton Street London SW3 2JY England to 9 the Courtyard Stans Way East Street Horsham RH12 1HU on 26 April 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Paul Montalto on 25 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 9 the Courtyard Stans Way East Street Horsham West Sussex RH12 1HU to 86 Marlborough 61 Walton Street London SW3 2JY on 25 April 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mrs Gro Montalto on 25 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|