ELITE TRANSLATION SERVICES LIMITED

84 Green Lane, Derby, DE1 1RT, England
StatusACTIVE
Company No.10385928
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

ELITE TRANSLATION SERVICES LIMITED is an active private limited company with number 10385928. It was incorporated 7 years, 8 months, 28 days ago, on 20 September 2016. The company address is 84 Green Lane, Derby, DE1 1RT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2022

Action Date: 29 May 2022

Category: Address

Type: AD01

New address: 84 Green Lane Derby DE1 1RT

Change date: 2022-05-29

Old address: International House 61 Mosley Street Manchester M2 3HZ England

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Mahmood Janjua

Termination date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Habibur Rahman Maroof

Appointment date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

New address: International House 61 Mosley Street Manchester M2 3HZ

Old address: 9 Bingley Walk Salford Manchester M7 3QT England

Change date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Mohammad Habibur Rahman Maroof

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariq Mahmood Janjua

Appointment date: 2018-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: 84 Green Lane Derby DE1 1RT England

Change date: 2018-03-28

New address: 9 Bingley Walk Salford Manchester M7 3QT

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

New address: 84 Green Lane Derby DE1 1RT

Old address: 9 Bingley Walk Salford Manchester M7 3QT England

Change date: 2017-01-11

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2016

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Habib Ur Rahman Maroof

Change date: 2016-12-29

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHRAF FASHION LTD

32 HIGH ST,MILDENHALL,IP28 7EA

Number:11535186
Status:ACTIVE
Category:Private Limited Company

DC&SJ KLENK LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11110618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EBONY DIVINE LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:11506986
Status:ACTIVE
Category:Private Limited Company

FC ARCHITECTURE LIMITED

WESLEY CENTRE BLYTH ROAD,ROTHERHAM,S66 8JD

Number:07430312
Status:ACTIVE
Category:Private Limited Company

GRAPHIC CONCEPT LTD

48 BOHUN GROVE,BARNET,EN4 8UB

Number:07129544
Status:ACTIVE
Category:Private Limited Company

INFORMATION DAILY LIMITED

50 QUEEN STREET,RAMSGATE,CT11 9EE

Number:10162189
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