Download leads from Nexok and grow your business. Find out more

Elite Vechicle Solutions Ltd

Documents

Total Documents36
Total Pages135

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off
29 July 2014Final Gazette dissolved via voluntary strike-off
15 April 2014First Gazette notice for voluntary strike-off
15 April 2014First Gazette notice for voluntary strike-off
8 April 2014Application to strike the company off the register
8 April 2014Application to strike the company off the register
28 November 2013Total exemption small company accounts made up to 28 February 2013
28 November 2013Total exemption small company accounts made up to 28 February 2013
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 November 2013Termination of appointment of Umear Gul as a secretary
12 November 2013Termination of appointment of Umear Gul as a director
12 November 2013Termination of appointment of Umear Gul as a secretary
12 November 2013Registered office address changed from Unit 6 Langley Terrace Industrial Estate Latimer Road Luton Beds LU1 3XQ England on 12 November 2013
12 November 2013Registered office address changed from Unit 6 Langley Terrace Industrial Estate Latimer Road Luton Beds LU1 3XQ England on 12 November 2013
12 November 2013Termination of appointment of Umear Gul as a director
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
22 July 2013Appointment of Mr Bobby Gul as a director
22 July 2013Appointment of Mr Bobby Gul as a director
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
3 November 2012Total exemption small company accounts made up to 29 February 2012
3 November 2012Total exemption small company accounts made up to 29 February 2012
13 August 2012Termination of appointment of Ahmad Namdarkhan as a director
13 August 2012Termination of appointment of Ahmad Namdarkhan as a director
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
22 November 2011Particulars of a mortgage or charge / charge no: 1
22 November 2011Particulars of a mortgage or charge / charge no: 1
18 November 2011Appointment of Mr Ahmad Said Junior Namdarkhan as a director
18 November 2011Appointment of Mr Ahmad Said Junior Namdarkhan as a director
14 November 2011Registered office address changed from 65 Rickmansworth Road Watford WD187ED England on 14 November 2011
14 November 2011Registered office address changed from 65 Rickmansworth Road Watford WD187ED England on 14 November 2011
4 February 2011Incorporation
4 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing