- Company Overview for ELITE GOALKEEPING LTD (08051095)
- Filing history for ELITE GOALKEEPING LTD (08051095)
- People for ELITE GOALKEEPING LTD (08051095)
- More for ELITE GOALKEEPING LTD (08051095)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
14 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
14 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
26 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
26 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 30 September 2015 | |
30 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | TM01 | Termination of appointment of a director | |
19 Oct 2015 | AP01 | Appointment of Mr Derren John George Midson as a director on 19 October 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 8 Norton Close Daventry Northamptonshire NN11 4GW on 25 September 2015 | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2015 | AD01 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 5 May 2015 |