Advanced company searchLink opens in new window

ELITE INTERNATIONAL GYMWEAR LIMITED

Company number 07272703

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)
06 Sep 2024 AD01 Registered office address changed from Unit 10 Manor Road Industrial Estate Manor Road Atherstone Coventry CV9 1TE to Stamford House Northenden Road Sale Cheshire M33 2DH on 6 September 2024
06 Sep 2024 LIQ02 Statement of affairs
06 Sep 2024 600 Appointment of a voluntary liquidator
06 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-30
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
28 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
31 Aug 2023 TM01 Termination of appointment of Jean Marguerite Stocks as a director on 14 August 2023
31 Aug 2023 PSC07 Cessation of Jean Marguerite Stocks as a person with significant control on 14 August 2023
22 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
08 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
04 Aug 2020 TM01 Termination of appointment of Natalie Stocks as a director on 3 August 2020
08 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
16 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
17 Jun 2019 PSC04 Change of details for Miss Natalie Stocks as a person with significant control on 6 May 2019
17 Jun 2019 PSC01 Notification of Natalie Stocks as a person with significant control on 25 May 2018
20 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
25 May 2018 AP01 Appointment of Miss Natalie Stocks as a director on 20 April 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017