Advanced company searchLink opens in new window

ELITE LIFESTYLE MANAGEMENT LIMITED

Company number 07281544

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2017 AD01 Registered office address changed from C/O Temple West 82 High Road Byfleet West Byfleet Surrey KT14 7QW to C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF on 9 January 2017
24 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 DS01 Application to strike the company off the register
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
06 Sep 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Oct 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
17 Oct 2011 AP01 Appointment of Mr Carl Emil Hutchings as a director
17 Oct 2011 AP03 Appointment of Samira Fekini as a secretary
17 Oct 2011 TM01 Termination of appointment of Samira Fekini as a director
17 Oct 2011 AD01 Registered office address changed from New Lodge Drift Road Windsor SL4 4RR United Kingdom on 17 October 2011
17 Oct 2011 AA01 Previous accounting period extended from 30 June 2011 to 30 September 2011
01 Oct 2010 AP01 Appointment of Ms Samira Fekini as a director
01 Oct 2010 TM01 Termination of appointment of Carl Hutchings as a director
26 Jul 2010 AP01 Appointment of Carl Emil Hutchings as a director
26 Jul 2010 TM01 Termination of appointment of Ian Saunders as a director
11 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)