Advanced company searchLink opens in new window

ELITE PROMOTIONS (BELFAST) LIMITED

Company number NI009856

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
13 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 Nov 2015 CH01 Director's details changed for Maureen P Corbett on 31 October 2015
13 Nov 2015 CH01 Director's details changed for Joseph Garth Corbett on 31 October 2015
13 Nov 2015 CH03 Secretary's details changed for Joseph Garth Corbett on 31 October 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
18 Aug 2014 AD01 Registered office address changed from 13 Harbour Court Heron Road Belfast BT3 9HB to 18 Maryland Industrial Estate Ballygowan Road Belfast BT23 6BL on 18 August 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2013
23 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2013
22 Jan 2014 TM01 Termination of appointment of William Hamill as a director
14 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
  • ANNOTATION A second filed AR01 annual return made up to 31/10/2013 was registered on 23/01/2014.
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 31/10/2012 was registered on 23/01/2014.
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
09 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Maureen P Corbett on 31 October 2011
08 Nov 2011 CH01 Director's details changed for William Hamill on 31 October 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for William Hamill on 31 October 2010