- Company Overview for ELITE SIGNS (DERBY) LTD (08000236)
- Filing history for ELITE SIGNS (DERBY) LTD (08000236)
- People for ELITE SIGNS (DERBY) LTD (08000236)
- Charges for ELITE SIGNS (DERBY) LTD (08000236)
- More for ELITE SIGNS (DERBY) LTD (08000236)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Aug 2014 | DS01 | Application to strike the company off the register | |
29 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
30 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2014 | AA01 | Previous accounting period shortened from 9 April 2013 to 31 March 2013 | |
18 Dec 2013 | AA | Accounts made up to 9 April 2012 | |
18 Dec 2013 | AA01 | Current accounting period shortened from 31 March 2013 to 9 April 2012 | |
09 Oct 2013 | CH01 | Director's details changed for Ms Nichol Marie Dexter on 1 October 2013 | |
05 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2013 | MR01 | Registration of charge 080002360002, created on 1 July 2013 | |
08 Apr 2013 | AR01 |
Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
08 Feb 2013 | CH01 | Director's details changed for Ms Nichol Marie Dexter on 7 February 2013 | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Mar 2012 | NEWINC | Incorporation |