Advanced company searchLink opens in new window

HC ELITE LIMITED

Company number 06990801

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2019 AA Total exemption full accounts made up to 31 August 2016
09 Apr 2019 AAMD Amended total exemption small company accounts made up to 31 August 2015
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
22 Jan 2017 AD01 Registered office address changed from 52 Ridge Langley South Croydon Surrey CR2 0AR England to 5 Beckett House Grantham Road London SW9 9DL on 22 January 2017
17 Oct 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
07 Apr 2016 AD01 Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to 52 Ridge Langley South Croydon Surrey CR2 0AR on 7 April 2016
13 Oct 2015 CH01 Director's details changed for Ms Natasha Belinda Harris on 12 October 2015
10 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
01 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Nov 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Oct 2013 AD01 Registered office address changed from 39 Ariel Court Opal Street London SE11 4HS England on 31 October 2013
01 Oct 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
26 Sep 2013 AD01 Registered office address changed from Moran House Suite 5, 2Nd Floor 449-451 High Road London NW10 2JJ United Kingdom on 26 September 2013
06 Nov 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
11 Nov 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
14 May 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Nov 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
12 Nov 2010 CH01 Director's details changed for Ms Natasha Harris on 1 October 2009