ELITE MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 09470060 |
Category | Private Limited Company |
Incorporated | 04 Mar 2015 |
Age | 9 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 3 days |
SUMMARY
ELITE MANAGEMENT LTD is an dissolved private limited company with number 09470060. It was incorporated 9 years, 2 months, 28 days ago, on 04 March 2015 and it was dissolved 2 years, 8 months, 3 days ago, on 28 September 2021. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Dissolution voluntary strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nelson Fernando Da Silva
Change date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nelson Fernando Da Silva
Change date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Notification of a person with significant control
Date: 27 Feb 2019
Action Date: 12 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nelson Fernando Da Silva
Notification date: 2016-04-12
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-10
Old address: Suite B, 29 Harley Street London W1G 9QR
New address: 85 Great Portland Street London W1W 7LT
Documents
Accounts with accounts type dormant
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 14 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-17
Officer name: Mr Nelson Fernando Da Silva
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-16
Officer name: Mr Nelson Fernando Da Silva
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nominee Director Ltd
Termination date: 2015-06-17
Documents
Termination secretary company with name termination date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-17
Officer name: Nominee Secretary Ltd
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waris Khan
Termination date: 2015-06-17
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
New address: Suite B, 29 Harley Street London W1G 9QR
Change date: 2015-06-17
Old address: Suite B, 29 Harley Street London W1G 9QR England
Documents
Some Companies
441 TONGE MOOR ROAD,BOLTON,BL2 2JS
Number: | 11617970 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIR TREE FARM,NORTON,ST6 8AJ
Number: | 09206164 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKERS COURT MANAGEMENT LIMITED
Q1 PROFESSIONAL SERVICES LTD,BOURNE END,SL8 5QH
Number: | 09767179 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 STOCKWELL ROAD,LONDON,SW9 9TQ
Number: | 07749051 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOAR CONSULTING AND BUSINESS SERVICES LIMITED
1 CYPRESS ROAD,LOUGHBOROUGH,LE12 8WA
Number: | 11186378 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SHELL CLEARVIEW SERVICE STATION,REDHILL,RH1 5AL
Number: | 08252637 |
Status: | ACTIVE |
Category: | Private Limited Company |