Advanced company searchLink opens in new window

ELVET-1 LTD

Company number 11937117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-10
  • GBP 10