Advanced company searchLink opens in new window

ELITE EDUCATION ASSOCIATES LTD

Company number 08294823

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
24 Aug 2017 AA Micro company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Jan 2016 AR01 Annual return made up to 15 November 2015 no member list
08 Jan 2016 AD01 Registered office address changed from 32 Mountside Walk, Leaside Road 32 Mountside Walk Leaside Road London London E5 9QF to 28 Dellfield Road, Hatfield, Hertfordshire Dellfield Road Hatfield Hertfordshire AL10 8EW on 8 January 2016
08 Jan 2016 TM01 Termination of appointment of Elizabeth Alexandra Gillum as a director on 10 February 2015
28 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Mar 2015 CC04 Statement of company's objects
25 Mar 2015 MA Memorandum and Articles of Association
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2015 AP01 Appointment of Mr Nathan Akanimo Effiong as a director on 10 February 2015
19 Feb 2015 CERTNM Company name changed essence learning ventures LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
19 Feb 2015 AP03 Appointment of Mrs Grace Effiong Grace Effiong as a secretary on 10 February 2015
20 Nov 2014 AR01 Annual return made up to 15 November 2014 no member list
20 Nov 2014 TM01 Termination of appointment of Grace Nwakakunma Effiong as a director on 20 November 2014
20 Nov 2014 AD01 Registered office address changed from 3a Town Centre Hatfield Herts AL10 0JZ to 32 Mountside Walk, Leaside Road 32 Mountside Walk Leaside Road London London E5 9QF on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of Grace Nwakakunma Effiong as a director on 20 November 2014
14 Nov 2014 AP01 Appointment of Elizabeth Alexandra Gillum as a director on 13 October 2014