- Company Overview for ELEVIZE LIMITED (03561279)
- Filing history for ELEVIZE LIMITED (03561279)
- People for ELEVIZE LIMITED (03561279)
- Charges for ELEVIZE LIMITED (03561279)
- More for ELEVIZE LIMITED (03561279)
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) |
---|---|---|---|
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
23 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
10 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
06 Jul 2018 | AP01 | Appointment of Mr David Mackay as a director on 22 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Sarah Anderson as a director on 22 June 2018 | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
01 Jun 2018 | AD01 | Registered office address changed from 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England to 1st Floor 75 King William Street London EC4N 7BE on 1 June 2018 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
30 Jun 2017 | PSC02 | Notification of Sthree Uk Holdings Limited as a person with significant control on 6 April 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 25 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
22 Apr 2016 | AA | Full accounts made up to 30 November 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
11 Jun 2015 | CERTNM |
Company name changed real staffing group LIMITED\certificate issued on 11/06/15
|
|
26 May 2015 | AA | Full accounts made up to 30 November 2014 | |
27 Oct 2014 | CH02 | Director's details changed for Cavendish Directors Limited on 27 October 2014 | |
27 Oct 2014 | CH04 | Secretary's details changed for Cavendish Directors Limited on 27 October 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 5Th Floor Gps House, 215-227 Great Portland Street, London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 27 October 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Sarah Anderson on 13 October 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
10 Jun 2014 | RESOLUTIONS |
Resolutions
|