ELITE RENDERS LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | Application to strike the company off the register |
14/04/2514 April 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
07/11/247 November 2024 | Registered office address changed from 147 Bronte Avenue Fairfield Hitchin Herts SG5 4FT England to 17 Fleming Drive Fleming Drive Fairfield Hitchin SG5 4FF on 2024-11-07 |
10/06/2410 June 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
19/06/2319 June 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
04/08/214 August 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
14/07/1914 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SIAN ROGERS |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 61 DICKENS BOULEVARD FAIRFIELD PARK HERTFORDSHIRE SG5 4FD ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
27/10/1727 October 2017 | DIRECTOR APPOINTED MR SEAN MAYS |
27/10/1727 October 2017 | DIRECTOR APPOINTED MS SIAN ROGERS |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MAYS |
11/07/1711 July 2017 | DIRECTOR APPOINTED MR KEVIN ROBERT MAYS |
11/07/1711 July 2017 | APPOINTMENT TERMINATED, DIRECTOR SEAN MAYS |
08/02/178 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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