Advanced company searchLink opens in new window

SCARBOROUGH ELITE LTD

Company number 09543642

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)
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