- Company Overview for ELVET-1 LTD (11937117)
- Filing history for ELVET-1 LTD (11937117)
- People for ELVET-1 LTD (11937117)
- More for ELVET-1 LTD (11937117)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2022 | DS01 | Application to strike the company off the register | |
28 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
31 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
26 Sep 2019 | AD01 | Registered office address changed from Unit 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom to 42 Beatty Avenue Newcastle upon Tyne NE2 3QP on 26 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
23 Sep 2019 | AP01 | Appointment of Mr Narinder Singh Rehill as a director on 10 April 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Daljit Singh Rehill as a director on 10 April 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Daljit Singh Rehill as a director on 19 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Narinder Singh Rehill as a director on 19 September 2019 | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | PSC01 | Notification of Narinder Singh Rehill as a person with significant control on 19 September 2019 | |
20 Sep 2019 | PSC01 | Notification of Daljit Singh Rehill as a person with significant control on 19 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Narinder Singh Rehill as a director on 19 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Unit 7 Bankside the Watermark Gateshead NE11 9SY on 19 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Daljit Singh Rehill as a director on 19 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 19 September 2019 | |
19 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2019 | |
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|