- Company Overview for ELEVATE PROPERTIES LIMITED (10342383)
- Filing history for ELEVATE PROPERTIES LIMITED (10342383)
- People for ELEVATE PROPERTIES LIMITED (10342383)
- More for ELEVATE PROPERTIES LIMITED (10342383)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
19 Jan 2018 | AD01 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom to 6-8 Freeman Street Grimsby N E Lincolnshire DN32 7AA on 19 January 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
05 Oct 2017 | PSC01 | Notification of Gary Arthur Levy as a person with significant control on 23 August 2016 | |
05 Oct 2017 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 23 August 2016 | |
20 Sep 2016 | AP03 | Appointment of Mrs Denise Joan Levy as a secretary on 23 August 2016 | |
19 Sep 2016 | AP01 | Appointment of Mrs Denise Joan Levy as a director on 23 August 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Gary Arthur Levy as a director on 23 August 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 16 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Michael Duke as a director on 15 September 2016 | |
23 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-23
|