ELITE VENTURES LIMITED
Status | DISSOLVED |
Company No. | 07748630 |
Category | Private Limited Company |
Incorporated | 22 Aug 2011 |
Age | 12 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Jan 2022 |
Years | 2 years, 4 months, 25 days |
SUMMARY
ELITE VENTURES LIMITED is an dissolved private limited company with number 07748630. It was incorporated 12 years, 9 months, 25 days ago, on 22 August 2011 and it was dissolved 2 years, 4 months, 25 days ago, on 22 January 2022. The company address is 7 Granard Business Centre 7 Granard Business Centre, London, NW7 2DQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 31 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change account reference date company previous extended
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type dormant
Date: 09 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous shortened
Date: 02 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Capital allotment shares
Date: 12 Sep 2011
Action Date: 22 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-22
Capital : 10 GBP
Documents
Appoint person director company with name
Date: 10 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Deborah Nightingale
Documents
Appoint person director company with name
Date: 10 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tony Nightingale
Documents
Change registered office address company with date old address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
Change date: 2011-09-07
Documents
Termination director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 10465487 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 00554602 |
Status: | ACTIVE |
Category: | Private Limited Company |
152A HIGH STREET,IRVINE,KA12 8AN
Number: | SC548618 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM ROWLAND FREIGHT SERVICES LIMITED
26 TALLON ROAD,HUTTON,CM13 1TJ
Number: | 02365206 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 EAST BANK ROAD,,S2 3PS
Number: | 01672893 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYNYARD PARK HOUSE WYNYARD AVENUE,BILLINGHAM,TS22 5TB
Number: | 05666455 |
Status: | ACTIVE |
Category: | Private Limited Company |