ELITE OPERATIONS PROPERTY MAINTENANCE LIMITED
Company number 11792695
- Company Overview for ELITE OPERATIONS PROPERTY MAINTENANCE LIMITED (11792695)
- Filing history for ELITE OPERATIONS PROPERTY MAINTENANCE LIMITED (11792695)
- People for ELITE OPERATIONS PROPERTY MAINTENANCE LIMITED (11792695)
- More for ELITE OPERATIONS PROPERTY MAINTENANCE LIMITED (11792695)
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) |
---|---|---|---|
02 Oct 2024 | PSC07 | Cessation of Gurvir Singh Manku as a person with significant control on 2 October 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Gurvir Singh Manku as a director on 2 October 2024 | |
14 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2024 | AP01 | Appointment of Mr Kheev Singh Jasod as a director on 13 September 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
09 Jul 2024 | AD01 | Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 183a Roundhay Road Leeds LS8 5AN on 9 July 2024 | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2023 | AD01 | Registered office address changed from Flat 3 9 Langcliffe Avenue Harrogate HG2 8JQ England to Bartle House Oxford Court Manchester M2 3WQ on 11 October 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from 9 Langcliffe Avenue Harrogate HG2 8JQ England to Flat 3 9 Langcliffe Avenue Harrogate HG2 8JQ on 5 September 2023 | |
28 Aug 2023 | AD01 | Registered office address changed from 7a Thatchers Lane Worplesdon Guildford GU3 3RT England to 9 Langcliffe Avenue Harrogate HG2 8JQ on 28 August 2023 | |
26 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
26 Aug 2023 | PSC07 | Cessation of Vincenzo Frangiamore as a person with significant control on 26 July 2023 | |
26 Aug 2023 | TM01 | Termination of appointment of Vincenzo Frangiamore as a director on 26 July 2023 | |
26 Aug 2023 | PSC01 | Notification of Gurvir Singh Manku as a person with significant control on 26 July 2023 | |
26 Aug 2023 | AP01 | Appointment of Mr Gurvir Singh Manku as a director on 26 July 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
01 Jul 2022 | PSC04 | Change of details for Mr Vincenzo Frangiamore as a person with significant control on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Vincenzo Frangiamore on 1 July 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 11 the Hollands Woking GU22 7SP England to 7a Thatchers Lane Worplesdon Guildford GU3 3RT on 1 July 2022 | |
12 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR United Kingdom to 11 the Hollands Woking GU22 7SP on 28 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates |