PROJECT ELITE (UK) LTD

Company Documents

DateDescription
14/01/2014 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/206 January 2020 APPLICATION FOR STRIKING-OFF

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 54 BROMPTON CLOSE LUTON LU3 3QT

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARY DEW

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY GARY DEW

View Document

03/10/143 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL KEANE / 27/08/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MR GARY DAVID DEW

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR GARY DAVID DEW

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL KEANE

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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