ELITE UNION LTD

203 Cumnor Hill Cumnor Hill, Oxford, OX2 9PJ, England
StatusDISSOLVED
Company No.09552364
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years10 months, 1 day

SUMMARY

ELITE UNION LTD is an dissolved private limited company with number 09552364. It was incorporated 9 years, 1 month, 18 days ago, on 21 April 2015 and it was dissolved 10 months, 1 day ago, on 08 August 2023. The company address is 203 Cumnor Hill Cumnor Hill, Oxford, OX2 9PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: 203 Cumnor Hill Cumnor Hill Oxford OX2 9PJ

Change date: 2023-01-16

Old address: 16 Dean Court Road Oxford OX2 9XD England

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jun Zhen

Change date: 2022-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Address

Type: AD01

New address: 16 Dean Court Road Oxford OX2 9XD

Old address: 29 Kendall Crescent Kendall Crescent Oxford OX2 8NF United Kingdom

Change date: 2020-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jing Han

Termination date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-09

Officer name: Mrs Jun Zhen

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-09

Officer name: Dr Jing Han

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-09

Officer name: Dr Jing Han

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-09

Psc name: Jun Zhen

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qingyu Zhou

Cessation date: 2018-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-09

Officer name: Mrs Jun Zhen

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-09

Officer name: Stephanie Zhen

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GAMESLACK VENTURES LIMITED

2 GAMESLACK COTTAGES,DRIFFIELD,YO25 9LT

Number:09320645
Status:ACTIVE
Category:Private Limited Company

GODFREY.TECH LTD

FAO NEWTON AND CO JARROW BUSINESS CENTRE,JARROW,NE32 3DT

Number:09139370
Status:ACTIVE
Category:Private Limited Company

HIGH CASTLE VIEW LTD

7 WOODTHORPE TERRACE,HUDDERSFIELD,HD1 3HY

Number:11508136
Status:ACTIVE
Category:Private Limited Company

PHOENOX TEXTILES LIMITED

SPRING GROVE MILLS,HUDDERSFIELD,HD8 9HH

Number:00528027
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELDS MANAGEMENT COMPANY LIMITED

17 SPRINGFIELDS,LIVERPOOL,L36 5SU

Number:02404174
Status:ACTIVE
Category:Private Limited Company

TEMPLEBROUGH NO 3 LIMITED

WRIGHTS ACCOUNTANTS FORSYTH BUSINESS CENTRE,SHEFFIELD,S2 4SW

Number:09362319
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