ELITE DESPATCH LIMITED
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Final Gazette dissolved following liquidation |
05/12/245 December 2024 | Final Gazette dissolved following liquidation |
26/05/2326 May 2023 | Registered office address changed from C/O Clements Chartered Accountants 39 st Vincent Place Glasgow G1 2ER to C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street Glasgow G2 2BX on 2023-05-26 |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/05/163 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/04/1311 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/04/1213 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM C/O CLEMENTS 29 SAINT VINCENT PLACE GLASGOW STRATHCLYDE G1 2DT |
14/04/1114 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/09/1015 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN HYSLOP |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HYSLOP / 01/04/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HYSLOP / 01/04/2010 |
10/05/1010 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/04/0920 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | DIRECTOR APPOINTED JOHN HYSLOP |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
24/04/0824 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/04/0730 April 2007 | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/04/0624 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/05/042 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/04/0422 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
04/07/034 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
22/04/0322 April 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
25/04/0225 April 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01 |
01/06/011 June 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 33A GORDON STREET GLASGOW LANARKSHIRE G1 3PQ |
02/02/012 February 2001 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED |
16/06/0016 June 2000 | NEW DIRECTOR APPOINTED |
16/06/0016 June 2000 | NEW DIRECTOR APPOINTED |
10/04/0010 April 2000 | DIRECTOR RESIGNED |
10/04/0010 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/04/0010 April 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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