- Company Overview for ELITE PROSERV LIMITED (08314819)
- Filing history for ELITE PROSERV LIMITED (08314819)
- People for ELITE PROSERV LIMITED (08314819)
- Insolvency for ELITE PROSERV LIMITED (08314819)
- More for ELITE PROSERV LIMITED (08314819)
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
|
|
18 Jul 2014 | CERTNM |
Company name changed valueshop supplies (uk) LTD\certificate issued on 18/07/14
|
|
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
|
|
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
|
|
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 |