- Company Overview for ELITE APPLICATIONS LIMITED (08479353)
- Filing history for ELITE APPLICATIONS LIMITED (08479353)
- People for ELITE APPLICATIONS LIMITED (08479353)
- Charges for ELITE APPLICATIONS LIMITED (08479353)
- More for ELITE APPLICATIONS LIMITED (08479353)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Benn Longshaw as a director on 10 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Stephen Anthony Giblin as a director on 10 January 2020 | |
25 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
24 Apr 2019 | PSC01 | Notification of Benn Longshaw as a person with significant control on 24 April 2019 | |
24 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Benn Longshaw on 24 April 2019 | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
14 Mar 2016 | AD01 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
26 Mar 2015 | MR01 | Registration of charge 084793530001, created on 11 March 2015 | |
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2015
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 5 March 2015
|