ELITE TEC LTD

Company Documents

DateDescription
23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

27/03/2327 March 2023 Liquidators' statement of receipts and payments to 2023-03-14

View Document

24/03/2224 March 2022 Registered office address changed from 92 Bentry Road Dagenham RM8 3PP England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2022-03-24

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Statement of affairs

View Document

24/03/2224 March 2022 Appointment of a voluntary liquidator

View Document

16/02/2216 February 2022 Micro company accounts made up to 2020-09-24

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-09-05 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

24/09/2024 September 2020 Annual accounts for year ending 24 Sep 2020

View Accounts

26/11/1926 November 2019 FIRST GAZETTE

View Document

24/09/1924 September 2019 Annual accounts for year ending 24 Sep 2019

View Accounts

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/09/18

View Document

24/09/1824 September 2018 Annual accounts for year ending 24 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/09/17

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 20A NORFOLK ROAD ROMFORD RM7 9DL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

24/09/1724 September 2017 Annual accounts for year ending 24 Sep 2017

View Accounts

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MISS SANA IQBAL

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR SANA IQBAL

View Document

07/10/157 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 DIRECTOR APPOINTED MRS SANA IQBAL

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 17 BROOMFIELD ROAD ROMFORD RM6 6JT

View Document

10/10/1410 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 24/09/2013

View Document

07/11/137 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 Annual return made up to 5 September 2012 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD TAIMOOR BASHARAT / 24/03/2012

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 1 SANDHURST DRIVE ILFORD ESSEX IG3 9DB UNITED KINGDOM

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/115 September 2011 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