- Company Overview for ELITE-ENERGY RECRUITMENT LTD (SC502174)
- Filing history for ELITE-ENERGY RECRUITMENT LTD (SC502174)
- People for ELITE-ENERGY RECRUITMENT LTD (SC502174)
- Insolvency for ELITE-ENERGY RECRUITMENT LTD (SC502174)
- More for ELITE-ENERGY RECRUITMENT LTD (SC502174)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2020 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
18 Sep 2019 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 18 September 2019 | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 29 May 2019 | |
03 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | AD01 | Registered office address changed from Caledonia House Clement Millar Spiersbridge Lane, Thornliebank Industrial Estate Glasgow G46 8JT Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 January 2019 | |
15 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
02 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Bryan Booth on 12 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Caledonia House Clement Millar Spiersbridge Lane, Thornliebank Industrial Estate Glasgow G46 8JT on 28 November 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
26 May 2016 | AP01 | Appointment of Mr Aiden John Mcgeady as a director on 10 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 9B Summerlea Road Summerlea Road Thornliebank Glasgow G46 8PD Scotland to 69 Buchanan Street Glasgow G1 3HL on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Paul Sammeroff as a director on 16 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Bryan Booth as a director on 18 February 2016 | |
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
01 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-01
|