- Company Overview for ELITE PROFESSIONAL ACADEMY LTD (10058601)
- Filing history for ELITE PROFESSIONAL ACADEMY LTD (10058601)
- People for ELITE PROFESSIONAL ACADEMY LTD (10058601)
- More for ELITE PROFESSIONAL ACADEMY LTD (10058601)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | AA | Micro company accounts made up to 28 February 2019 | |
03 Dec 2020 | AD01 | Registered office address changed from Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX to 68-69 Cecil Street Birmingham West Midlands B19 3SU on 3 December 2020 | |
17 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2019 | AD01 | Registered office address changed from Brittanic House Broome Street Hanley Stoke on Trent ST1 2ER England to Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 6 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
06 Sep 2019 | RT01 | Administrative restoration application | |
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
09 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2017 | TM01 | Termination of appointment of Mandeep Singh Ubhi as a director on 28 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Morgan Reach Chartered Certified Acc Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX England to Brittanic House Broome Street Hanley Stoke on Trent ST1 2ER on 24 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Kiran Sharma as a director on 15 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
05 May 2016 | TM01 | Termination of appointment of Bharpoor Singh Sohal as a director on 5 May 2016 |