T6 ELITE CIC
Company Documents
Date | Description |
---|---|
20/12/2120 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | Application to strike the company off the register |
05/10/215 October 2021 | Registered office address changed from Elsinore House Buckingham Street Aylesbury HP20 2NQ England to Nile Street Nile Street Stoke-on-Trent ST6 2AZ on 2021-10-05 |
09/12/149 December 2014 | 17/11/14 NO MEMBER LIST |
17/11/1417 November 2014 | 31/12/13 TOTAL EXEMPTION FULL |
11/01/1411 January 2014 | 17/11/13 NO MEMBER LIST |
02/10/132 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
11/12/1211 December 2012 | 17/11/12 NO MEMBER LIST |
13/09/1213 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
15/08/1215 August 2012 | PREVEXT FROM 30/11/2011 TO 31/12/2011 |
03/01/123 January 2012 | 17/11/11 NO MEMBER LIST |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FYFE |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BENNETT |
17/11/1017 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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