ELITE RENEWABLE ENERGY AND PROPERTY REFURBISHMENT LTD
Company number 11421578
- Company Overview for ELITE RENEWABLE ENERGY AND PROPERTY REFURBISHMENT LTD (11421578)
- Filing history for ELITE RENEWABLE ENERGY AND PROPERTY REFURBISHMENT LTD (11421578)
- People for ELITE RENEWABLE ENERGY AND PROPERTY REFURBISHMENT LTD (11421578)
- More for ELITE RENEWABLE ENERGY AND PROPERTY REFURBISHMENT LTD (11421578)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Feb 2024 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road Hoxton London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 7 February 2024 | |
11 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
08 Jul 2021 | AD01 | Registered office address changed from 11-17 Fowler Road Hainault Essex IG6 3UJ United Kingdom to Unit 2 99-101 Kingsland Road Hoxton London E2 8AG on 8 July 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
20 Aug 2019 | PSC04 | Change of details for Mr Martin Hoyland as a person with significant control on 16 August 2019 | |
20 Aug 2019 | PSC04 | Change of details for Mr David James Austin Verner as a person with significant control on 16 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Martin Hoyland on 19 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr David James Austin Verner on 16 August 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 55 Stonebridge Cresent Ingleby Barwick Stockton on Tees TS17 5AZ United Kingdom to 11-17 Fowler Road Hainault Essex IG6 3UJ on 20 August 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 55 Stonebridge Cresent Ingleby Barwick Stockton on Tees TS17 5AZ on 18 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr Martin Hoyland as a person with significant control on 17 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr David James Austin Verner on 17 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Martin Hoyland on 17 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr David James Austin Verner as a person with significant control on 17 July 2019 |