Advanced company searchLink opens in new window

ELITE CORPORATION LTD

Company number 07111804

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)
13 Jul 2018 AD01 Registered office address changed from The Stables 3B Wilson Street Winchmore Hill London N21 1BP to Brookmans Park Teleport Great North Road Brookmans Park Hatfield Herts AL9 6NE on 13 July 2018
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
02 Sep 2016 AP01 Appointment of Mr Anthony Fawke as a director on 2 September 2016
08 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
16 Dec 2014 CH01 Director's details changed for Mr Neil Matthew Friar on 16 December 2014
08 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
09 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
23 Feb 2012 AAMD Amended accounts made up to 31 December 2011
15 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Mr Neil Matthew Friar on 5 January 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
30 Dec 2010 AD01 Registered office address changed from 3B Wilson Street London N21 1BP England on 30 December 2010
23 Dec 2009 NEWINC Incorporation