- Company Overview for ELITE CONSULTANCY AND MANAGEMENT LIMITED (08591765)
- Filing history for ELITE CONSULTANCY AND MANAGEMENT LIMITED (08591765)
- People for ELITE CONSULTANCY AND MANAGEMENT LIMITED (08591765)
- Insolvency for ELITE CONSULTANCY AND MANAGEMENT LIMITED (08591765)
- More for ELITE CONSULTANCY AND MANAGEMENT LIMITED (08591765)
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) |
---|---|---|---|
03 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
12 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2019 | |
31 Oct 2018 | AD01 | Registered office address changed from Crown House, G10 123 Hagley Road Birmingham B16 8LD England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 31 October 2018 | |
29 Oct 2018 | LIQ02 | Statement of affairs | |
29 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
09 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from Somerville House Suite 206 20-22 Harborne Road Birmingham B15 3AA to Crown House, G10 123 Hagley Road Birmingham B16 8LD on 7 July 2016 | |
30 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Mar 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
15 Jul 2014 | NM01 |
Change of name by resolution
|
|
15 Jul 2014 | CERTNM |
Company name changed elite marques LIMITED\certificate issued on 15/07/14
|
|
09 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
10 Mar 2014 | TM01 | Termination of appointment of Nazar Hussain as a director | |
13 Jan 2014 | AD01 | Registered office address changed from Suite 303 the Green House the Custard Factory Gibb Street Birmingham B9 4AA United Kingdom on 13 January 2014 | |
01 Jul 2013 | NEWINC |
Incorporation
|