ELITE PRESTIGE AND PRIVATE HIRE LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Confirmation statement made on 2023-02-19 with no updates |
06/12/236 December 2023 | Micro company accounts made up to 2022-12-31 |
07/06/237 June 2023 | Compulsory strike-off action has been suspended |
07/06/237 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
30/01/2330 January 2023 | Micro company accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Registered office address changed from 66 Druce Way Oxord Oxfordshire OX4 6DJ to 287 Iffley Road Oxford OX4 4AQ on 2022-01-20 |
20/01/2220 January 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Notification of Jamila Batool Abbas as a person with significant control on 2021-05-01 |
05/07/215 July 2021 | Termination of appointment of Mohammed Abbas as a director on 2021-04-16 |
02/07/212 July 2021 | Appointment of Ms Jamila Batool Abbas as a director on 2021-05-01 |
02/07/212 July 2021 | Cessation of Mohammed Abbas as a person with significant control on 2021-04-15 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Confirmation statement made on 2021-02-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/08/181 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | DISS40 (DISS40(SOAD)) |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/05/188 May 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/12/1211 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
22/09/1222 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/07/1112 July 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABBAS / 10/07/2011 |
28/10/1028 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED ABBAS |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 36B MAGDALEN ROAD OXFORD OX4 1RB UNITED KINGDOM |
05/06/105 June 2010 | DISS40 (DISS40(SOAD)) |
03/06/103 June 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
20/04/1020 April 2010 | FIRST GAZETTE |
23/01/0923 January 2009 | APPOINTMENT TERMINATED DIRECTOR REHAN JAMIL |
04/12/084 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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