- Company Overview for ELITE FOCUS LTD (13796999)
- Filing history for ELITE FOCUS LTD (13796999)
- People for ELITE FOCUS LTD (13796999)
- More for ELITE FOCUS LTD (13796999)
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
|
|
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 |