ELITE SPORTS LIMITED
Status | DISSOLVED |
Company No. | 03383394 |
Category | Private Limited Company |
Incorporated | 09 Jun 1997 |
Age | 26 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 16 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 14 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Resolution
Date: 20 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary appointment of liquidator
Date: 16 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Wilkins
Documents
Termination director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Smith
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / clive king / 01/07/2009
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / susan king / 01/07/2009
Documents
Legacy
Date: 19 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary nicholas eva
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed susan jean king
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed clive nigel king
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicholas eva / 30/05/2008
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 26 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 27 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
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
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
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
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
Legacy
Date: 19 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; full list of members
Documents
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
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
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
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
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
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
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/00; full list of members
Documents
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
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/99; no change of members
Documents
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
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/98; full list of members
Documents
Legacy
Date: 23 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 20/09/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 30/09/98
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ADVANCED CARPENTRY SOLUTIONS LTD
1 CROWN HOUSE,PENARTH,CF64 1JG
Number: | 09549953 |
Status: | ACTIVE |
Category: | Private Limited Company |
435 GILLOT ROAD,BIRMINGHAM,B16 9LJ
Number: | 11315391 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TRADE MOULDINGS LIMITED,SANDHOLES ROAD COOKSTOWN,BT80 9AR
Number: | NI047571 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEWMARKET ROAD,ASHTON UNDER LYNE,OL7 9LL
Number: | 09761042 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 2 WARDLAW DRIVE,,GLASGOW,G73 3DE
Number: | SC471183 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CHURCH ROAD,LIVERSEDGE,WF15 7LP
Number: | 08565216 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |