ELITE STUDENT LETS LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewReceiver's abstract of receipts and payments to 2025-06-12

View Document

20/01/2520 January 2025 Order of court to wind up

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

01/11/241 November 2024 Termination of appointment of Dominic John Skerratt as a director on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from Holly Cottage Higher Burwardsley Road Burwardsley Chester Cheshire CH3 9PF United Kingdom to 51 Pinfold Street Birmingham B2 4AY on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Thomas Kiely as a director on 2024-11-01

View Document

01/11/241 November 2024 Notification of Thomas Kiely as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Cessation of Dominic John Skerratt as a person with significant control on 2024-11-01

View Document

16/10/2416 October 2024 Appointment of receiver or manager

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-15 with updates

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-09-03

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118208320004

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118208320001

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118208320002

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118208320003

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 1

View Document

12/02/1912 February 2019 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