Warning: file_put_contents(c/1ab35bda60695a077d3d499e21110f24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/78f7019bb695d296d95bd40db5d8b101.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Elliot International Ltd, LE1 7JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELLIOT INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elliot International Ltd. The company was founded 7 years ago and was given the registration number 10715540. The firm's registered office is in LEICESTER. You can find them at Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ELLIOT INTERNATIONAL LTD
Company Number:10715540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 April 2017
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director06 November 2017Active
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director23 July 2017Active
Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director07 April 2017Active

People with Significant Control

Mr Amrik Singh Choudhary
Notified on:08 April 2017
Status:Active
Date of birth:January 1953
Nationality:British
Address:Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Devinder Kaur Choudhary
Notified on:08 April 2017
Status:Active
Date of birth:December 1953
Nationality:British
Address:Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Munmohan Singh Choudhary
Notified on:07 April 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-21Gazette

Gazette dissolved liquidation.

Download
2021-08-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-08-06Resolution

Resolution.

Download
2020-07-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-17Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Accounts

Change account reference date company previous shortened.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-02-01Capital

Capital allotment shares.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2017-04-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.