XL ELITE LTD

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/02/2428 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

13/02/2413 February 2024 Statement of affairs

View Document

13/02/2413 February 2024 Registered office address changed from Strawberry Fields Bradford Road Tingley Wakefield WF3 1QU United Kingdom to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of a voluntary liquidator

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTY CHRISTOFFERSEN / 30/10/2019

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTY ANN CHRISTOFFERSEN / 30/12/2019

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTY ANN CHRISTOFFERSEN / 30/12/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTY HEATH CHRISTOPHERSON / 30/10/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTY HEATH CHRISTOPHERSON / 30/10/2019

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTY HEATH CHRISTOPHERSON / 30/10/2019

View Document

30/10/1930 October 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