Advanced company searchLink opens in new window

ELITE SCOOTERS LTD.

Company number 08677905

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2023 CS01 Confirmation statement made on 5 September 2022 with no updates
27 Feb 2023 MR04 Satisfaction of charge 086779050001 in full
27 Feb 2023 MR04 Satisfaction of charge 086779050002 in full
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AA01 Previous accounting period shortened from 28 September 2021 to 27 September 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA Micro company accounts made up to 28 September 2020
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from 43 Airfield Business Park Innovation Centre Market Harborough LE16 7WB England to 100 Coverside Road Great Glen Leicester LE8 9EA on 8 September 2020
13 Aug 2020 AA Micro company accounts made up to 28 September 2019
13 Aug 2020 AA Micro company accounts made up to 28 September 2018
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 AD01 Registered office address changed from 43 Airfield Business Park Innovation Centre Market Harborough LE16 7WB England to 43 Airfield Business Park Innovation Centre Market Harborough LE16 7WB on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from Unit F1 & F2 Valley Way Market Harborough LE16 7PS United Kingdom to 43 Airfield Business Park Innovation Centre Market Harborough LE16 7WB on 1 November 2019
09 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
28 Jun 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
21 Mar 2019 TM01 Termination of appointment of Sylvia Prentice as a director on 21 March 2019