ELITE DESIGN AND PRINT LTD

Company Documents

DateDescription
02/06/252 June 2025 Statement of affairs

View Document

15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Registered office address changed from Unit 4 Princess Street Rochdale OL12 0HA England to Suite 19 1-5 Victoria Street Chadderton Oldham OL9 0HH on 2025-05-13

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2022-12-30

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/06/2321 June 2023 Registered office address changed from Unit 7, Alma Industrial Estate Regent Street Rochdale OL12 0HQ England to Unit 4 Princess Street Rochdale OL12 0HA on 2023-06-21

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

18/02/2318 February 2023 Compulsory strike-off action has been suspended

View Document

18/02/2318 February 2023 Compulsory strike-off action has been suspended

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 187 YORKSHIRE STREET ROCHDALE LANCASHIRE OL12 0DS

View Document

07/01/167 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information