ELITE HEAT UK LTD

21 Highfield Road, Dartford, DA1 2AU, Kent
StatusDISSOLVED
Company No.08692134
CategoryPrivate Limited Company
Incorporated16 Sep 2013
Age10 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 10 months, 14 days

SUMMARY

ELITE HEAT UK LTD is an dissolved private limited company with number 08692134. It was incorporated 10 years, 8 months, 27 days ago, on 16 September 2013 and it was dissolved 4 years, 10 months, 14 days ago, on 30 July 2019. The company address is 21 Highfield Road, Dartford, DA1 2AU, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

New address: 21 Highfield Road Dartford Kent DA1 2AU

Old address: 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Jamie Nicholls

Change date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-21

Officer name: Mr. Ryan Jamie Nicholls

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Ryan Jamie Nicholls

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Miss Lauren Stacey Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lauren Stacey Brown

Change date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Old address: 32 Red Cedars Road Orpington Kent BR6 0BX

Change date: 2015-10-29

New address: 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Stacey Brown

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: 24 Milner Road Gillingham Kent ME7 1RB United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR. TUHIN DEV SKIN CARE LIMITED

46 ST INA ROAD HEATH,S GLAM,CF14 4LT

Number:06107258
Status:ACTIVE
Category:Private Limited Company

I-COVER (SCREENING) LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:06643359
Status:ACTIVE
Category:Private Limited Company

JUBILEE URBAN IMPORTS LIMITED

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:07039210
Status:ACTIVE
Category:Private Limited Company

MY CREDIT CONTROL LIMITED

MY CREDIT CONTROL LIMITED THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL

Number:09254130
Status:ACTIVE
Category:Private Limited Company

SAFE PLAY SOLUTIONS LTD

2 EAFIELD BARN,LITTLEBOROUGH,OL15 8HR

Number:10962128
Status:ACTIVE
Category:Private Limited Company

THE EVENTS RACCOON LTD

3 3RD FLOOR 3 FITZHARDINGE STREET,LONDON,W1H 6EF

Number:10313703
Status:ACTIVE
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