ELITE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

31/01/2231 January 2022 Registered office address changed from 84 Aldermans Hill London N13 4PP England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-01-31

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Appointment of a voluntary liquidator

View Document

28/01/2228 January 2022 Statement of affairs

View Document

28/01/2228 January 2022 Resolutions

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 DISS40 (DISS40(SOAD))

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PRAFUL MAJITHIA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/02/1625 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

25/02/1625 February 2016 SAIL ADDRESS CREATED

View Document

25/02/1625 February 2016 Registered office address changed from , 84 Alderman's Hill, Palmers Green, London, N13 4PP to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2016-02-25

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 84 ALDERMAN'S HILL PALMERS GREEN LONDON N13 4PP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/02/1522 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

03/03/143 March 2014 30/04/13 STATEMENT OF CAPITAL GBP 50000

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/02/1313 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/128 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 84 ALDERMANS HILL PALMERS GREEN LONDON N13 4PP

View Document

08/02/128 February 2012 Registered office address changed from , 84 Aldermans Hill, Palmers Green, London, N13 4PP on 2012-02-08

View Document

08/02/128 February 2012 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 428 GREEN LANES PALMERS GREEN LONDON N13 5XG

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM FIRST FLOOR 428 GREEN LANES LONDON N13 5XG

View Document

19/08/1119 August 2011 Registered office address changed from , First Floor, 428 Green Lanes, London, N13 5XG on 2011-08-19

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAFUL MAJITHIA / 29/12/2010

View Document

21/02/1121 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/12/0931 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAFUL MAJITHIA / 30/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGAR MAJITHIA / 30/12/2009

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR SAGAR MAJITHIA

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 PREVSHO FROM 31/12/2008 TO 30/04/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARIA ANTONIOU

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR PRAFUL MAJITHIA

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: TOP FLOOR 22 ALDERMANS HILL PALMERS GREEN LONDON N13 4PN

View Document

18/01/0618 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 105 SILVER STREET LONDON N18 1RG

View Document

10/06/0510 June 2005

View Document

28/02/0528 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/07/012 July 2001 COMPANY NAME CHANGED ELPIDA FINANCIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 02/07/01

View Document

27/06/0127 June 2001

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 133 NORMANSHIRE DRIVE LONDON E4 9HB

View Document

09/03/019 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

29/12/9829 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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