- Company Overview for SCARBOROUGH ELITE LTD (09543642)
- Filing history for SCARBOROUGH ELITE LTD (09543642)
- People for SCARBOROUGH ELITE LTD (09543642)
- More for SCARBOROUGH ELITE LTD (09543642)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2021 | DS01 | Application to strike the company off the register | |
12 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from 82 Rowland Road Barnsley S75 2NG United Kingdom to 191 Washington Street Bradford BD8 9QP on 10 December 2020 | |
10 Dec 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 10 December 2020 | |
10 Dec 2020 | PSC07 | Cessation of James Parr as a person with significant control on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of James Parr as a director on 10 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 10 December 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 46 Sheppard Road Doncaster DN4 8EH United Kingdom to 82 Rowland Road Barnsley S75 2NG on 30 June 2020 | |
30 Jun 2020 | PSC01 | Notification of James Parr as a person with significant control on 4 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Marios Tuta as a person with significant control on 4 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr James Parr as a director on 4 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Marios Tuta as a director on 4 June 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
30 Mar 2020 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 46 Sheppard Road Doncaster DN4 8EH on 30 March 2020 | |
30 Mar 2020 | PSC01 | Notification of Marios Tuta as a person with significant control on 20 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Marios Tuta as a director on 20 March 2020 | |
30 Mar 2020 | PSC07 | Cessation of Vasile Vladut Archir as a person with significant control on 20 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Vasile Vladut Archir as a director on 20 March 2020 | |
13 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 7 Limewood Way Leeds LS14 1AB on 22 January 2020 | |
21 Oct 2019 | PSC01 | Notification of Vasile Vladut Archir as a person with significant control on 30 September 2019 | |
21 Oct 2019 | PSC07 | Cessation of Brett Michael Schofield as a person with significant control on 30 September 2019 |