Advanced company searchLink opens in new window

ELITE GLOBAL MARKETING LTD

Company number 07580006

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)
11 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
11 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 14 January 2018
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 January 2017
18 Mar 2016 4.68 Liquidators' statement of receipts and payments to 14 January 2016
10 Feb 2015 AD01 Registered office address changed from Furze Bank 34 Hanover Street Swansea SA1 6BA to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 10 February 2015
28 Jan 2015 600 Appointment of a voluntary liquidator
28 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15
28 Jan 2015 4.20 Statement of affairs with form 4.19
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 March 2014
30 Jun 2014 AP01 Appointment of Kieran Thomas Flannery as a director
18 Jun 2014 TM01 Termination of appointment of James Frazer-Mann as a director
13 Jun 2014 TM01 Termination of appointment of James Frazer-Mann as a director
14 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 301,000

Statement of capital on 2014-09-06
  • GBP 301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/2014.
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 301,000
18 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into contracts 26/06/2012
27 Apr 2012 AD01 Registered office address changed from 35-37 Station Road Port Talbot United Kingdom SA13 1NN Wales on 27 April 2012
27 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
28 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)