Advanced company searchLink opens in new window

ELITE LIMOUSINES VIP PROTECTION SERVICES LIMITED

Company number 07042042

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)
21 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Mar 2016 MR04 Satisfaction of charge 1 in full
02 Mar 2016 MR08 Registration of charge 070420420002, created on 17 February 2016 without deed
23 Dec 2015 MA Memorandum and Articles of Association
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,225
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,225
20 May 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 900
03 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 900
25 Jul 2013 AD01 Registered office address changed from C/O Saffery Champness, City Tower Picadilly Plaza Manchester M1 4BT United Kingdom on 25 July 2013
12 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Alyas Hussain on 15 October 2011
11 Dec 2012 CH01 Director's details changed for Mr Mohammed Fayaz Hussain on 15 October 2011
13 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Dec 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 9 December 2009
  • GBP 900
12 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2010 SH08 Change of share class name or designation
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
11 Dec 2009 CERTNM Company name changed specialcall LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09