- Company Overview for ELEVATION ASSOCIATES LIMITED (02151988)
- Filing history for ELEVATION ASSOCIATES LIMITED (02151988)
- People for ELEVATION ASSOCIATES LIMITED (02151988)
- Charges for ELEVATION ASSOCIATES LIMITED (02151988)
- More for ELEVATION ASSOCIATES LIMITED (02151988)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2022 | DS01 | Application to strike the company off the register | |
02 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
23 Jun 2021 | AD02 | Register inspection address has been changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Mcgregors Corporate I2 Mansfield Office Suite Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | TM01 | Termination of appointment of Emma Louise Smith as a director on 20 February 2020 | |
21 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
15 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2020 | CONNOT | Change of name notice | |
16 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
22 Feb 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
22 Dec 2017 | CH01 | Director's details changed for Mr Anthony Arthur James Bannard Smith on 13 December 2017 | |
22 Dec 2017 | PSC07 | Cessation of Ian David Reid-Chalmers as a person with significant control on 13 December 2017 | |
22 Dec 2017 | PSC07 | Cessation of Royston John Smith as a person with significant control on 13 December 2017 | |
22 Dec 2017 | PSC07 | Cessation of Kenneth George Chennells as a person with significant control on 13 December 2017 | |
22 Dec 2017 | PSC02 | Notification of Elevation Financial Group Limited as a person with significant control on 13 December 2017 |