- Company Overview for ELEVATION INVESTMENTS LIMITED (09637974)
- Filing history for ELEVATION INVESTMENTS LIMITED (09637974)
- People for ELEVATION INVESTMENTS LIMITED (09637974)
- More for ELEVATION INVESTMENTS LIMITED (09637974)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 29 June 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from First Floor 36 Albemarle Street London W1S 4JE England to 179 Park Lane Poynton Stockport SK12 1RH on 30 March 2020 | |
29 Mar 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
18 Apr 2019 | AD01 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to First Floor 36 Albemarle Street London W1S 4JE on 18 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 29 June 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 29 June 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
25 Jul 2017 | PSC01 | Notification of Wayne Neil Culley as a person with significant control on 15 June 2017 | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
19 Jun 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 15 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 15 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Wayne Neil Culley as a director on 15 June 2015 | |
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|