Advanced company searchLink opens in new window

ELITE PROFESSIONAL ACADEMY LTD

Company number 10058601

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)
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