ELITE UK COMMERCIAL INVESTMENTS LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Dye & Durham Directors Limited. Termination date: 2023-07-28. 2023-07-28 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-07-19 View Report
Officers. Officer name: 7Side Nominees Limited. Change date: 2023-01-24. 2023-02-14 View Report
Officers. Change date: 2023-01-16. Officer name: 7Side Secretarial Limited. 2023-02-13 View Report
Address. New address: Churchill House Churchill Way Cardiff CF10 2HH. Old address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales. 2023-01-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-09-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-09-16 View Report
Resolution. Description: Resolutions. 2022-09-16 View Report
Address. Change date: 2022-09-15. Old address: 16 Berkeley Street London W1J 8DZ United Kingdom. New address: 30 Finsbury Square London EC2A 1AG. 2022-09-15 View Report
Accounts. Accounts type full. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Capital. Capital statement capital company with date currency figure. 2022-02-01 View Report
Capital. Description: Statement by Directors. 2022-02-01 View Report
Insolvency. Description: Solvency Statement dated 28/01/22. 2022-02-01 View Report
Resolution. Description: Resolutions. 2022-02-01 View Report
Address. New address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH. 2021-11-18 View Report
Address. New address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH. 2021-11-17 View Report
Address. Old address: , C/O Legalinx Limited 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom. Change date: 2021-11-16. New address: 16 Berkeley Street London W1J 8DZ. 2021-11-16 View Report
Persons with significant control. Change date: 2021-11-16. Psc name: Elite Uk Commercial Holdings Limited. 2021-11-16 View Report
Address. Old address: , C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC4Y 0AB, United Kingdom. Change date: 2021-08-31. New address: 16 Berkeley Street London W1J 8DZ. 2021-08-31 View Report
Persons with significant control. Change date: 2021-08-31. Psc name: Elite Uk Commercial Holdings Limited. 2021-08-31 View Report
Accounts. Accounts type full. 2021-07-09 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type full. 2020-07-17 View Report
Persons with significant control. Change date: 2019-11-01. Psc name: Elite Uk Commercial Holdings Limited. 2020-04-24 View Report
Confirmation statement. Statement with updates. 2020-02-21 View Report
Capital. Capital allotment shares. 2020-02-06 View Report
Mortgage. Charge number: 114558050001. 2019-11-30 View Report
Address. Change date: 2019-11-01. Old address: , C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC2Y 0AB, United Kingdom. New address: 16 Berkeley Street London W1J 8DZ. 2019-11-01 View Report
Address. Change date: 2019-11-01. Old address: , C/O Legalinx Limited One Fetter Lane, London, EC4A 1BR, United Kingdom. New address: 16 Berkeley Street London W1J 8DZ. 2019-11-01 View Report
Officers. Appointment date: 2019-10-17. Officer name: Shaldine Wang. 2019-10-18 View Report
Officers. Officer name: Mow Chow Hoon. Termination date: 2019-10-17. 2019-10-17 View Report
Officers. Officer name: Mr. Mow Chow Hoon. Change date: 2019-09-23. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-07-22 View Report
Capital. Second filing capital allotment shares. 2019-07-18 View Report
Officers. Change date: 2019-05-08. Officer name: 7Side Nominees Limited. 2019-06-24 View Report
Officers. Officer name: Mr. Mow Chow Hoon. Change date: 2019-05-22. 2019-06-04 View Report
Officers. Officer name: 7Side Secretarial Limited. Change date: 2019-05-08. 2019-05-16 View Report
Officers. Appointment date: 2019-01-10. Officer name: 7Side Secretarial Limited. 2019-01-10 View Report
Mortgage. Charge creation date: 2018-11-16. Charge number: 114558050001. 2018-11-21 View Report
Capital. Capital allotment shares. 2018-11-14 View Report
Persons with significant control. Psc name: Elite Uk Commercial Holdings Limited. Notification date: 2018-09-27. 2018-10-22 View Report
Persons with significant control. Withdrawal date: 2018-10-22. 2018-10-22 View Report
Accounts. Change account reference date company current extended. 2018-09-13 View Report
Incorporation. Capital: GBP 1 2018-07-09 View Report