- Company Overview for ELITE EVENTS & HOSPITALITY LIMITED (SC467891)
- Filing history for ELITE EVENTS & HOSPITALITY LIMITED (SC467891)
- People for ELITE EVENTS & HOSPITALITY LIMITED (SC467891)
- Insolvency for ELITE EVENTS & HOSPITALITY LIMITED (SC467891)
- More for ELITE EVENTS & HOSPITALITY LIMITED (SC467891)
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) |
---|---|---|---|
04 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2020 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
18 Jan 2019 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2019 | |
15 Aug 2018 | AD01 | Registered office address changed from 32 Brentwood Avenue Glasgow G53 7AD Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 15 August 2018 | |
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2018 | CH01 | Director's details changed for Mr John Buskie on 18 April 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Mr John Buskie on 18 April 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mr John Buskie as a person with significant control on 18 April 2018 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 129 Craigflower Road Glasgow G537XX to 32 Brentwood Avenue Glasgow G53 7AD on 18 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
22 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|