ELITE SPA AND HEALTH CLUB LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
| 19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
| 13/09/2313 September 2023 | Application to strike the company off the register |
| 28/06/2328 June 2023 | Change of details for Mr Olivier Awada as a person with significant control on 2023-01-01 |
| 25/06/2325 June 2023 | Confirmation statement made on 2023-06-25 with updates |
| 23/06/2323 June 2023 | Cessation of Francois Awada as a person with significant control on 2023-01-01 |
| 23/06/2323 June 2023 | Notification of Olivier Awada as a person with significant control on 2023-01-01 |
| 25/04/2325 April 2023 | Micro company accounts made up to 2022-08-31 |
| 20/03/2320 March 2023 | Termination of appointment of Francois Awada as a director on 2022-12-20 |
| 20/03/2320 March 2023 | Appointment of Mr Olivier Awada as a director on 2022-12-20 |
| 17/12/2217 December 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-08-31 |
| 17/10/2117 October 2021 | Cessation of Riad Elazzam as a person with significant control on 2021-10-01 |
| 17/10/2117 October 2021 | Notification of Francois Awada as a person with significant control on 2021-10-01 |
| 17/10/2117 October 2021 | Termination of appointment of Riad Elazzam as a director on 2021-10-01 |
| 17/10/2117 October 2021 | Confirmation statement made on 2021-10-17 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
| 13/12/2013 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIAD ELAZZAM |
| 13/12/2013 December 2020 | DIRECTOR APPOINTED MR RIAD ELAZZAM |
| 13/12/2013 December 2020 | CESSATION OF OLIVIER AWADA AS A PSC |
| 13/12/2013 December 2020 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER AWADA |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 19/08/2019 August 2020 | CESSATION OF GEORGE SMITH AS A PSC |
| 19/08/2019 August 2020 | DIRECTOR APPOINTED MR OLIVIER AWADA |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
| 19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH |
| 19/08/2019 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER AWADA |
| 19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM FLAT 5 33A SUNNINGFIELDS ROAD LONDON NW4 4QU ENGLAND |
| 01/08/191 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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