ELEV8 RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 06912352 |
Category | Private Limited Company |
Incorporated | 21 May 2009 |
Age | 15 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 9 days |
SUMMARY
ELEV8 RECRUITMENT LIMITED is an dissolved private limited company with number 06912352. It was incorporated 15 years, 13 days ago, on 21 May 2009 and it was dissolved 3 years, 9 days ago, on 25 May 2021. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2020
Action Date: 22 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Oct 2019
Action Date: 22 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-22
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
Old address: C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE
Change date: 2019-04-08
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
Old address: Bakery Path 192B Station Road 58-70 Edgware Way Edgware Middlesex HA8 7AR
Change date: 2018-08-08
New address: C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE
Documents
Liquidation voluntary statement of affairs
Date: 02 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Change person secretary company with change date
Date: 02 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lauren Alison Singer
Change date: 2015-04-01
Documents
Change person director company with change date
Date: 02 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr David Ivan Singer
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
New address: Bakery Path 192B Station Road 58-70 Edgware Way Edgware Middlesex HA8 7AR
Change date: 2015-05-26
Old address: Laynes House 526 - 528 Watford Way London NW7 4RS England
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-10
Old address: 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
New address: Laynes House 526 - 528 Watford Way London NW7 4RS
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Change registered office address company with date old address
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Address
Type: AD01
Old address: 12Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ England
Change date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type dormant
Date: 21 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 17 Nov 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Ivan Singer
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-23
Old address: Barry Flack & Co Limited Knight House 27-31 East Barnet Road Barnet Herts EN4 8RN United Kingdom
Documents
Some Companies
19-21 CHAPEL STREET,MARLOW,SL7 3HN
Number: | 11449480 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 IPSWICH CIRCUS,NOTTINGHAM,NG3 7DX
Number: | 10999498 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07431125 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC481626 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 05308825 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY EDUCATION PROFESSIONALS LTD
PARVADENE,DRYBROOK,GL17 9AG
Number: | 09057297 |
Status: | ACTIVE |
Category: | Private Limited Company |