This company is commonly known as Elite Pampering Limited. The company was founded 9 years ago and was given the registration number 09593881. The firm's registered office is in WHITSTABLE. You can find them at 99 Canterbury Road, , Whitstable, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELITE PAMPERING LIMITED |
---|---|---|
Company Number | : | 09593881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Canterbury Road, Whitstable, Kent, England, CT5 4HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99 Canterbury Road, Whitstable, England, CT5 4HG | Director | 08 March 2021 | Active |
36 Stanley Road, Herne Bay, England, CT6 5SH | Director | 08 June 2017 | Active |
23 Churchill Avenue, Herne Bay, England, CT6 6SG | Director | 15 May 2015 | Active |
99 Canterbury Road, Whitstable, England, CT5 4HG | Director | 26 October 2017 | Active |
Miss Philomena Tiernan | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99 Canterbury Road, Whitstable, England, CT5 4HG |
Nature of control | : |
|
Miss Ellice Gunn | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Stanley Road, Herne Bay, England, CT6 5SH |
Nature of control | : |
|
Mr Michael Gunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Churchill Avenue, Herne Bay, England, CT6 6SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-10 | Dissolution | Dissolution application strike off company. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
2017-10-27 | Officers | Change person director company with change date. | Download |
2017-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.