ELITE SPORTS LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03383394
CategoryPrivate Limited Company
Incorporated09 Jun 1997
Age26 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution16 Aug 2019
Years4 years, 9 months, 14 days

SUMMARY

ELITE SPORTS LIMITED is an dissolved private limited company with number 03383394. It was incorporated 26 years, 11 months, 21 days ago, on 09 June 1997 and it was dissolved 4 years, 9 months, 14 days ago, on 16 August 2019. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: 15 Canada Square London E14 5GL

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Old address: Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England

New address: 15 Canada Square London E14 5GL

Change date: 2018-09-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN

Old address: 5 Broadway Leigh-on-Sea SS9 1PA England

Change date: 2016-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2016

Action Date: 13 Aug 2016

Category: Address

Type: AD01

New address: 5 Broadway Leigh-on-Sea SS9 1PA

Change date: 2016-08-13

Old address: 30 High Street Billericay Essex CM12 9BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Old address: Unit 2 Shannon Square Canvey Island Essex SS8 0PE

Change date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilkins

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Wilkins

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Joe Smith

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Address

Type: AD01

Old address: 7 the Grove Centre Witham Essex CM8 2YT United Kingdom

Change date: 2010-02-09

Documents

View document PDF

Legacy

Date: 13 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 13 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / clive king / 01/07/2009

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / susan king / 01/07/2009

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary nicholas eva

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed susan jean king

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed clive nigel king

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas eva / 30/05/2008

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from unit E2 briarsford perry road witham essex CM8 3VN

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elite sports goods LIMITED\certificate issued on 18/09/01

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 07/07/99 from: 41 well lane galleywood chelmsford essex CM2 8QZ

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 20/09/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED CARPENTRY SOLUTIONS LTD

1 CROWN HOUSE,PENARTH,CF64 1JG

Number:09549953
Status:ACTIVE
Category:Private Limited Company

ALTAIR RECRUITMENT LTD

435 GILLOT ROAD,BIRMINGHAM,B16 9LJ

Number:11315391
Status:ACTIVE
Category:Private Limited Company

CARSM PROPERTIES LIMITED

C/O TRADE MOULDINGS LIMITED,SANDHOLES ROAD COOKSTOWN,BT80 9AR

Number:NI047571
Status:ACTIVE
Category:Private Limited Company

DH AUTOPAINT LIMITED

1 NEWMARKET ROAD,ASHTON UNDER LYNE,OL7 9LL

Number:09761042
Status:ACTIVE
Category:Private Limited Company

NO BETTER WORDS LIMITED

SUITE 7 2 WARDLAW DRIVE,,GLASGOW,G73 3DE

Number:SC471183
Status:ACTIVE
Category:Private Limited Company

SOLID ENGINEER PRO LIMITED

56 CHURCH ROAD,LIVERSEDGE,WF15 7LP

Number:08565216
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source