Advanced company searchLink opens in new window

ELITE MRI LIMITED

Company number 07559800

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2018 DS01 Application to strike the company off the register
10 Jan 2018 AP01 Appointment of Miss Lisa Massa as a director
10 Jan 2018 AP01 Appointment of Miss Lisa Massa as a director on 17 October 2017
10 Jan 2018 TM01 Termination of appointment of Sorrelle Wagster as a director on 17 October 2017
10 Jan 2018 PSC07 Cessation of Sorrelle Wagster as a person with significant control on 17 October 2017
10 Jan 2018 PSC01 Notification of Lisa Massa as a person with significant control on 17 October 2017
10 Jan 2018 TM01 Termination of appointment of Sorrell Wagster as a director on 17 October 2017
10 Jan 2018 TM01 Termination of appointment of Sorrell Wagster as a director on 17 October 2017
10 Jan 2018 AP01 Appointment of Miss Joanne Williams as a director on 17 October 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 AP01 Appointment of Miss Sorrell Wagster as a director on 1 July 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 TM01 Termination of appointment of William Michael Bailey as a director on 1 July 2017
17 Oct 2017 AP01 Appointment of Miss Sorrelle Wagster as a director on 1 July 2017
16 Oct 2017 TM01 Termination of appointment of Michael Peter Lancaster as a director on 1 July 2017
16 Oct 2017 PSC01 Notification of Sorrelle Wagster as a person with significant control on 1 July 2017
16 Oct 2017 PSC07 Cessation of William Michael Bailey as a person with significant control on 1 July 2017
16 Oct 2017 PSC07 Cessation of Michael Peter Lancaster as a person with significant control on 1 July 2017
16 Oct 2017 PSC07 Cessation of William Michael Bailey as a person with significant control on 1 July 2017
22 Sep 2017 AD01 Registered office address changed from Unit 10-12 County End Business Centre Oldham Lancashire OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 SH08 Change of share class name or designation