ELITE FORTUNE LIMITED - SLOUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-11-14 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-09-12 View Report
Gazette. Gazette notice compulsory. 2023-08-01 View Report
Accounts. Accounts type total exemption full. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Persons with significant control. Psc name: Mascolo Limited. Change date: 2021-10-02. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Accounts. Accounts type total exemption full. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Confirmation statement. Statement with updates. 2018-07-24 View Report
Accounts. Accounts type total exemption full. 2018-05-18 View Report
Capital. Description: Statement by Directors. 2018-02-08 View Report
Capital. Capital statement capital company with date currency figure. 2018-02-08 View Report
Insolvency. Description: Solvency Statement dated 30/01/18. 2018-02-08 View Report
Resolution. Description: Resolutions. 2018-02-08 View Report
Confirmation statement. Statement with updates. 2017-07-28 View Report
Officers. Change date: 2015-01-16. Officer name: Kirstie Booth. 2017-07-14 View Report
Officers. Change date: 2015-05-18. Officer name: Karen Alba-Higgins. 2017-07-14 View Report
Address. New address: Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA. Change date: 2017-07-04. Old address: 58-60 Stamford Street London SE1 9LX. 2017-07-04 View Report
Resolution. Description: Resolutions. 2017-05-16 View Report
Capital. Capital name of class of shares. 2017-05-12 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Accounts. Accounts type total exemption small. 2016-03-09 View Report
Officers. Officer name: Karen Alba-Haggins. Change date: 2015-03-05. 2016-02-17 View Report
Gazette. Gazette filings brought up to date. 2015-11-28 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Officers. Officer name: Kirstie Booth. Change date: 2015-07-23. 2015-11-25 View Report
Officers. Officer name: Karen Alba-Haggins. Change date: 2015-07-23. 2015-11-25 View Report
Gazette. Gazette notice compulsory. 2015-11-17 View Report
Address. New address: Innovia House St Marys Road Middlegreen Slough Berkshire SL3 6DA. Old address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom. 2015-05-26 View Report
Officers. Change date: 2015-03-05. Officer name: Karen Alba - Jove. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Accounts. Accounts type total exemption small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Accounts. Accounts type small. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2012-08-01 View Report
Accounts. Accounts type small. 2012-02-13 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Accounts. Accounts type small. 2011-02-21 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Accounts. Accounts type small. 2010-01-19 View Report
Address. Move registers to sail company. 2010-01-11 View Report
Address. Change sail address company. 2009-10-29 View Report
Officers. Officer name: Rupert Berrow. 2009-10-20 View Report
Officers. Officer name: John Miller. 2009-10-09 View Report