PROJECT ELITE (UK) LTD
Status | DISSOLVED |
Company No. | 07373741 |
Category | Private Limited Company |
Incorporated | 13 Sep 2010 |
Age | 13 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 3 days |
SUMMARY
PROJECT ELITE (UK) LTD is an dissolved private limited company with number 07373741. It was incorporated 13 years, 8 months, 20 days ago, on 13 September 2010 and it was dissolved 4 years, 2 months, 3 days ago, on 31 March 2020. The company address is Old Cottage Old Cottage, Bedford, MK45 2JB, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Old address: 54 Brompton Close Luton LU3 3QT
New address: Old Cottage Millbrook Bedford MK45 2JB
Change date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary David Dew
Termination date: 2015-03-01
Documents
Termination secretary company with name termination date
Date: 17 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary David Dew
Termination date: 2015-03-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Michael Keane
Change date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Appoint person secretary company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary David Dew
Documents
Appoint person director company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Keane
Documents
Appoint person director company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary David Dew
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
BUSINESS RESOURCE AND INNOVATION NETWORK INTERNATIONAL LTD
57 ROSSMORE GARDENS,LIVERPOOL,L4 7TE
Number: | 06701242 |
Status: | ACTIVE |
Category: | Private Limited Company |
META ARTIST MANAGEMENT & CONSULTANCY LTD
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11023125 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 CRICKLEWOOD BROADWAY,LONDON,NW2 3EE
Number: | 10685462 |
Status: | ACTIVE |
Category: | Private Limited Company |
F7A LYNCH LANE OFFICES,WEYMOUTH,DT4 9DN
Number: | 06263212 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | OC344828 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
43B PLAINS ROAD,MAPPERLEY,NG3 5JU
Number: | 11533748 |
Status: | ACTIVE |
Category: | Private Limited Company |