- Company Overview for ELEVATE LEGAL SERVICES UK LIMITED (08484761)
- Filing history for ELEVATE LEGAL SERVICES UK LIMITED (08484761)
- People for ELEVATE LEGAL SERVICES UK LIMITED (08484761)
- Charges for ELEVATE LEGAL SERVICES UK LIMITED (08484761)
- More for ELEVATE LEGAL SERVICES UK LIMITED (08484761)
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) |
---|---|---|---|
14 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
09 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Jun 2020 | AP01 | Appointment of Mr Steve Harmon as a director on 19 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Richard Leroy Little as a director on 19 June 2020 | |
14 May 2020 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 38 Chancery Lane London WC2A 1EN on 14 May 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
27 Apr 2020 | CH01 | Director's details changed for Mr Richard Leroy Little on 15 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr John Phillip Kemble Croft on 15 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Liam Jerry Michael Brown on 15 April 2020 | |
28 Jan 2020 | PSC01 | Notification of Liam Jerry Michael Brown as a person with significant control on 30 June 2016 | |
28 Jan 2020 | PSC01 | Notification of Dana Laureen Brown as a person with significant control on 30 June 2016 | |
28 Jan 2020 | PSC07 | Cessation of Elevate Services International Bv as a person with significant control on 30 June 2016 | |
28 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 January 2020 | |
20 Dec 2019 | TM02 | Termination of appointment of Richard Leroy Little as a secretary on 10 December 2019 | |
08 Nov 2019 | AP03 | Appointment of Steve Harmon as a secretary on 2 November 2019 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Aug 2019 | MR01 | Registration of charge 084847610002, created on 16 August 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2017 | AD01 | Registered office address changed from C/O John Croft One Alfred Place Alfred Place London WC1E 7EB England to 9th Floor 107 Cheapside London EC2V 6DN on 25 August 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates |