ELITE CONSTRUCT LTD

Company Documents

DateDescription
31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/12/2431 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

21/12/2321 December 2023 Liquidators' statement of receipts and payments to 2023-10-25

View Document

11/11/2211 November 2022 Statement of affairs

View Document

08/11/228 November 2022 Appointment of a voluntary liquidator

View Document

08/11/228 November 2022 Registered office address changed from 247 Monega Road London E12 6TU England to 1 Kings Avenue London N21 3NA on 2022-11-08

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

15/03/2115 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREI TAMAS

View Document

06/11/196 November 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