Advanced company searchLink opens in new window

ELITE STUDENT LIVING LIMITED

Company number 09749027

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)
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
  • GBP 100.00
03 Jun 2016 MR01 Registration of charge 097490270001, created on 1 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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