- Company Overview for HC ELITE LIMITED (06990801)
- Filing history for HC ELITE LIMITED (06990801)
- People for HC ELITE LIMITED (06990801)
- More for HC ELITE LIMITED (06990801)
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
|
|
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
|
|
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
|
|
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 |