Advanced company searchLink opens in new window

1ST ELITE TRADING LTD

Company number 04186303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2023 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 25 March 2023
25 Mar 2023 600 Appointment of a voluntary liquidator
25 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-16
25 Mar 2023 LIQ02 Statement of affairs
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
11 Sep 2020 PSC01 Notification of Ioan Foulkes Davies as a person with significant control on 17 September 2019
11 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 11 September 2020
09 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
17 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2019 CH01 Director's details changed for Mr Ioan Foulkes Davies on 31 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2018 AAMD Amended micro company accounts made up to 31 March 2017
24 Oct 2018 AD01 Registered office address changed from Flat 9, Alexandra Court Anglian Close Watford WD24 4RR England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 24 October 2018
01 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
01 Oct 2018 AD01 Registered office address changed from 48 Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BP to Flat 9, Alexandra Court Anglian Close Watford WD24 4RR on 1 October 2018
26 Mar 2018 TM01 Termination of appointment of Victoria Louise Davies as a director on 15 March 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
19 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
04 Jul 2016 AA Micro company accounts made up to 31 March 2016