ELITE AUTO GROUP LTD

Company Documents

DateDescription
08/03/258 March 2025 Termination of appointment of Louis Kane Madden as a director on 2025-03-07

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

29/05/2129 May 2021 DISS40 (DISS40(SOAD))

View Document

28/05/2128 May 2021 29/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHANE BARRY

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

28/05/2028 May 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

21/08/1921 August 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

05/02/185 February 2018 DIRECTOR APPOINTED MR LOUIS KANE MADDEN

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR SHANE DAVID ANTHONY BARRY

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA BOYLE

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR ANTHONY EDWARD BOYLE

View Document

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company