Advanced company searchLink opens in new window

ELITE FOCUS LTD

Company number 13796999

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 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2024 RP10 Address of person with significant control Mr Christopher Mark Hughes changed to 13796999 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Mr Christopher Mark Hughes changed to 13796999 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP05 Registered office address changed to PO Box 4385, 13796999 - Companies House Default Address, Cardiff, CF14 8LH on 16 May 2024
07 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2023 AA Micro company accounts made up to 31 December 2022
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2023 AD01 Registered office address changed from Enterprise Center Lytham Road Blackpool FY4 1EW England to Kinetics - Office 1 Drewitt Crescent Southport PR9 8LR on 9 July 2023
  • ANNOTATION Part Admin Removed The Register of address on the form AD01 was removed from public view on 16/05/2024
30 Sep 2022 AP01 Appointment of Mr Christopher Mark Hughes as a director on 14 April 2022
29 Sep 2022 AD01 Registered office address changed from 18 Cemetery Road Southport Merseyside PR8 6rd England to Enterprise Center Lytham Road Blackpool FY4 1EW on 29 September 2022
29 Sep 2022 PSC01 Notification of Christopher Mark Hughes as a person with significant control on 14 May 2022
28 Sep 2022 TM01 Termination of appointment of Jordan James Allan as a director on 27 May 2022
27 Apr 2022 AP01 Appointment of Mr Jordan Allan as a director on 17 April 2022
26 Apr 2022 ANNOTATION Rectified The TM01 was removed from the public register on 13/07/2022 as it was factually inaccurate or was derived from something factually inaccurate.
26 Apr 2022 PSC07 Cessation of Mohammed Kiani as a person with significant control on 25 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 PSC01 Notification of Mohammed Kiani as a person with significant control on 19 April 2022
19 Apr 2022 AP01 Notice of removal of a director
19 Apr 2022 PSC07 Cessation of Jordan James Allan as a person with significant control on 19 April 2022
19 Apr 2022 TM01 Termination of appointment of Jordan James Allan as a director on 19 April 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
13 Apr 2022 AP01 Appointment of Mr Jordan James Allan as a director on 12 April 2022
12 Apr 2022 TM01 Termination of appointment of Maureen Anne Caveley as a director on 12 April 2022