ELITE INTERNATIONAL GYMWEAR LIMITED
Company number 07272703
- Company Overview for ELITE INTERNATIONAL GYMWEAR LIMITED (07272703)
- Filing history for ELITE INTERNATIONAL GYMWEAR LIMITED (07272703)
- People for ELITE INTERNATIONAL GYMWEAR LIMITED (07272703)
- Charges for ELITE INTERNATIONAL GYMWEAR LIMITED (07272703)
- Insolvency for ELITE INTERNATIONAL GYMWEAR LIMITED (07272703)
- More for ELITE INTERNATIONAL GYMWEAR LIMITED (07272703)
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
|
|
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 |