- Company Overview for ELITE STUDENT LIVING LIMITED (09749027)
- Filing history for ELITE STUDENT LIVING LIMITED (09749027)
- People for ELITE STUDENT LIVING LIMITED (09749027)
- Charges for ELITE STUDENT LIVING LIMITED (09749027)
- More for ELITE STUDENT LIVING LIMITED (09749027)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2023 | DS01 | Application to strike the company off the register | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Nov 2022 | MR04 | Satisfaction of charge 097490270001 in full | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
31 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from J the Point Bradmarsh Way Rotherham South Yorkshire S60 1BP United Kingdom to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 9 November 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
03 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
03 Jun 2016 | MR01 |
Registration of charge 097490270001, created on 1 June 2016
|
|
15 Sep 2015 | AP01 | Appointment of Mr Paul John Farmer as a director on 25 August 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to J the Point Bradmarsh Way Rotherham South Yorkshire S60 1BP on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 25 August 2015 |