ELEV8 HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 06179030 |
Category | Private Limited Company |
Incorporated | 22 Mar 2007 |
Age | 17 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ELEV8 HOLDINGS LIMITED is an liquidation private limited company with number 06179030. It was incorporated 17 years, 2 months, 17 days ago, on 22 March 2007. The company address is C/O MAPLE HOUSE C/O MAPLE HOUSE, Harrow, HA3 9DP, Middlesex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2024
Action Date: 03 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2023
Action Date: 03 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-03
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-23
Old address: First Floor 5 Garland Road Stanmore HA7 1NR England
New address: 382 Kenton Road Kenton Harrow Middlesex HA3 9DP
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 21 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
Old address: 99 -100 Victory House Regent Street London W1B 4EZ England
Change date: 2021-04-15
New address: First Floor 5 Garland Road Stanmore HA7 1NR
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 31 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-06-29
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
New address: 99 -100 Victory House Regent Street London W1B 4EZ
Change date: 2019-09-11
Old address: 45a Manor Road West Ealing London W13 0JA
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Smith
Termination date: 2019-02-28
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph O Neill
Termination date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination secretary company with name termination date
Date: 14 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-30
Officer name: Mary O'neill
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Alan Pither
Termination date: 2018-11-30
Documents
Change account reference date company previous extended
Date: 06 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Appoint person director company with name date
Date: 07 Sep 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Baljinder Singh
Appointment date: 2018-07-17
Documents
Appoint person director company with name date
Date: 07 Sep 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-17
Officer name: Mr Jamie Alan Pither
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2018
Action Date: 18 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-18
Charge number: 061790300002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-18
Charge number: 061790300001
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 24 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Capital allotment shares
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-20
Documents
Capital cancellation shares
Date: 18 Jan 2017
Action Date: 02 Dec 2016
Category: Capital
Type: SH06
Capital : 60 GBP
Date: 2016-12-02
Documents
Capital return purchase own shares
Date: 18 Jan 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-13
Officer name: Mrs. Mary O'neill
Documents
Termination secretary company with name termination date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-13
Officer name: Caroline Oneill
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Termination director company with name termination date
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Terence James O'neill
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Terence James O'neill
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Terence James O'neill
Documents
Change person secretary company with change date
Date: 22 Sep 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Oneill
Change date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Old address: 167 Uxbridge Road Hanwell London W7 3TH United Kingdom
Change date: 2010-09-16
Documents
Change registered office address company with date old address
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-12
Old address: 123 Oaklands Road Hanwell London W7 2DT
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts amended with made up date
Date: 16 Oct 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Certificate change of name company
Date: 23 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ELEV8 interiors holdings LIMITED\certificate issued on 23/10/07
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/03/07--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O FLEX ACCOUNTING SERVICES LTD,SHEFFIELD,S3 9PP
Number: | 09988578 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED
JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED,ALFRETON,DE55 7JR
Number: | 00614729 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 AUDEN PLACE,LONDON,NW1 8ND
Number: | 04847151 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODROBIN MANDEVILLE,CAMBRIDGE,CB25 0AG
Number: | 10220939 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE QUALITY INSPECTION LTD
109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ
Number: | 08848877 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST ANDREWS CLOSE,LONDON,SE28 8NZ
Number: | 11404046 |
Status: | ACTIVE |
Category: | Private Limited Company |