Advanced company searchLink opens in new window

ELITE FUSION LTD

Company number 07979174

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)
09 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2016 4.68 Liquidators' statement of receipts and payments to 11 June 2016
21 Aug 2015 4.68 Liquidators' statement of receipts and payments to 11 June 2015
27 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
01 Jul 2014 AD01 Registered office address changed from 122 New Road Side Horsforth Leeds LS18 4QB on 1 July 2014
27 Jun 2014 4.20 Statement of affairs with form 4.19
27 Jun 2014 600 Appointment of a voluntary liquidator
27 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 May 2014 DISS40 Compulsory strike-off action has been discontinued
01 May 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
01 May 2014 TM01 Termination of appointment of Naheem Latif as a director
01 May 2014 AP01 Appointment of Mr. Hasan Shafiq as a director
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
22 Apr 2013 AP01 Appointment of Mr Naheem Latif as a director
22 Apr 2013 TM01 Termination of appointment of Anwar Choudhary as a director
22 Apr 2013 AD01 Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 22 April 2013
07 Mar 2012 NEWINC Incorporation