- Company Overview for ELITE GLOBAL MARKETING LTD (07580006)
- Filing history for ELITE GLOBAL MARKETING LTD (07580006)
- People for ELITE GLOBAL MARKETING LTD (07580006)
- Insolvency for ELITE GLOBAL MARKETING LTD (07580006)
- More for ELITE GLOBAL MARKETING LTD (07580006)
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
|
|
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
Statement of capital on 2014-09-06
|
|
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
|
|
18 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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
|