ELITE TRADERS LIMITED
Status | ACTIVE |
Company No. | 06205730 |
Category | Private Limited Company |
Incorporated | 10 Apr 2007 |
Age | 17 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
ELITE TRADERS LIMITED is an active private limited company with number 06205730. It was incorporated 17 years, 1 month, 23 days ago, on 10 April 2007. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 29 Dec 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2022
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 28 Nov 2022
Category: Dissolution
Type: DS02
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mr Yiannis Alexander Jourrou
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-14
Officer name: Mr Yiannis Alexander Jourrou
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: 6-8 Freeman Street Grimsby DN32 7AA
Old address: 8 Percy Road London N12 8BU
Change date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Dissolution voluntary strike off suspended
Date: 07 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Apr 2022
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 01 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 19 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yiannis Jourrou
Notification date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Termination secretary company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Flora Jourrou
Documents
Termination director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Flora Jourrou
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Flora Jourrou
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Koulla Michaels
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type dormant
Date: 09 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Koulla Michaels
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Yiannis Jourrou
Documents
Accounts with accounts type dormant
Date: 08 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Resolution
Date: 08 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 18/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ADVANCED SATELLITE SOLUTIONS LIMITED
1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ
Number: | 05479318 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ST MARY STREET,,
Number: | SL000851 |
Status: | ACTIVE |
Category: | Limited Partnership |
CROSS STREET FILMS (TRADING) LIMITED
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 05943059 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA
Number: | 10976733 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEWOOD 42 THRUPPS LANE,WALTON-ON-THAMES,KT12 4LY
Number: | 08982293 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SEAWAY AVENUE,CHRISTCHURCH,BH23 4EX
Number: | 02828634 |
Status: | ACTIVE |
Category: | Private Limited Company |