Advanced company searchLink opens in new window

ELITE CONSORTIUM LIMITED

Company number 06899211

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)
16 Sep 2014 AD01 Registered office address changed from 1 Forum House Empire Way Wembley Middlesex HA9 0AB to Regus Building - Suite 507 3 Hyde Park 11 Millington Road Hayes Middlesex UB3 4AZ on 16 September 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
10 Jun 2013 AD01 Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middx HA9 0EW England on 10 June 2013
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2013 AA Total exemption full accounts made up to 31 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
25 May 2011 AD01 Registered office address changed from Kbc Hayes Union House 23 Clayton Road Hayes Middlesex UB3 1AN on 25 May 2011
24 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
08 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
01 Jun 2010 AD01 Registered office address changed from 120 Larch Cresent Hayes Middlesex UB4 9EB United Kingdom on 1 June 2010
01 Jun 2010 CH03 Secretary's details changed for Mr Masimba Stanley Dune on 7 May 2010
01 Jun 2010 CH01 Director's details changed for Mr Masimba Stanley Dune on 7 May 2010
07 May 2009 NEWINC Incorporation