ELITE CONSTRUCTION GROUP LTD

Company Documents

DateDescription
31/10/2431 October 2024 Liquidators' statement of receipts and payments to 2024-09-05

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Appointment of a voluntary liquidator

View Document

21/09/2321 September 2023 Registered office address changed from Saunders House 52-53 the Mall Ealing London W5 3TA England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2023-09-21

View Document

21/09/2321 September 2023 Statement of affairs

View Document

21/09/2321 September 2023 Resolutions

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Registered office address changed from Unit 3.7 Bank Studios London 23 Park Royal Road London NW10 7JH England to Saunders House 52-53 the Mall Ealing London W5 3TA on 2021-07-07

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 23 PARK ROYAL ROAD UNIT 4.1 BANK STUDIOS LONDON NW10 7JH ENGLAND

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALI RAHAL

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED ELITE TRADING AND SERVICES LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ALI RAHAL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/10/1717 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

28/09/1728 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 25 BARN WAY WEMBLEY HA9 9NT ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 220 EDGWARE ROAD LONDON W2 1DH UNITED KINGDOM

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAAN NAIEF

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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