ELITE SPA AND HEALTH CLUB LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Change of details for Mr Olivier Awada as a person with significant control on 2023-01-01

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

23/06/2323 June 2023 Cessation of Francois Awada as a person with significant control on 2023-01-01

View Document

23/06/2323 June 2023 Notification of Olivier Awada as a person with significant control on 2023-01-01

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Termination of appointment of Francois Awada as a director on 2022-12-20

View Document

20/03/2320 March 2023 Appointment of Mr Olivier Awada as a director on 2022-12-20

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-08-31

View Document

17/10/2117 October 2021 Cessation of Riad Elazzam as a person with significant control on 2021-10-01

View Document

17/10/2117 October 2021 Notification of Francois Awada as a person with significant control on 2021-10-01

View Document

17/10/2117 October 2021 Termination of appointment of Riad Elazzam as a director on 2021-10-01

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

13/12/2013 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIAD ELAZZAM

View Document

13/12/2013 December 2020 DIRECTOR APPOINTED MR RIAD ELAZZAM

View Document

13/12/2013 December 2020 CESSATION OF OLIVIER AWADA AS A PSC

View Document

13/12/2013 December 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIER AWADA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CESSATION OF GEORGE SMITH AS A PSC

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR OLIVIER AWADA

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER AWADA

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM FLAT 5 33A SUNNINGFIELDS ROAD LONDON NW4 4QU ENGLAND

View Document

01/08/191 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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