ELITE PAMPERING LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to 123 Harvey Drive Chestfield Whitstable CT5 3QY on 2021-12-02

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MISS PHILOMENA TIERNAN / 08/10/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MISS PHILOMENA TIERNAN / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILOMENA TIERNAN / 13/11/2017

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLICE GUNN

View Document

27/10/1727 October 2017 CESSATION OF ELLICE GUNN AS A PSC

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MISS PHILOMENA TIERNAN

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELLICE GUNN

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILOMENA TIERNAN / 27/10/2017

View Document

27/10/1727 October 2017 CESSATION OF MICHAEL GUNN AS A PSC

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILOMENA TIERNAN

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUNN

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MISS ELLICE GUNN

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1515 May 2015 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