Advanced company searchLink opens in new window

ELITE PROSERV LIMITED

Company number 08314819

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)
04 Jun 2015 TM01 Termination of appointment of Dalvinder Singh as a director on 20 May 2015
17 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Apr 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
18 Jul 2014 CERTNM Company name changed valueshop supplies (uk) LTD\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
17 Jul 2014 AP01 Appointment of Mr Dalvinder Singh as a director on 16 July 2014
17 Jul 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW on 17 July 2014
17 Jul 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
01 Jul 2014 TM01 Termination of appointment of Jawad Zafar as a director on 30 May 2014
20 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013
29 Nov 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 October 2013
05 Nov 2013 CERTNM Company name changed valueshop (uk) LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
05 Nov 2013 CONNOT Change of name notice
03 Dec 2012 AD01 Registered office address changed from Image House 73 Constitution Hill Birmingham B19 3JX England on 3 December 2012
30 Nov 2012 NEWINC Incorporation