ELVET LIMITED
Status | DISSOLVED |
Company No. | 07285229 |
Category | Private Limited Company |
Incorporated | 15 Jun 2010 |
Age | 14 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 26 days |
SUMMARY
ELVET LIMITED is an dissolved private limited company with number 07285229. It was incorporated 14 years, 1 day ago, on 15 June 2010 and it was dissolved 26 days ago, on 21 May 2024. The company address is First Floor First Floor, Newcastle Upon Tyne, NE1 1JF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-09
Old address: C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU England
New address: First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
Old address: 26a Old Elvet Durham DH1 3HN
New address: C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU
Change date: 2016-07-14
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 08 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Fyfe Milbanke
Termination date: 2015-05-08
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 08 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-08
Officer name: Catherine Fyfe Milbanke
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
Old address: C/O C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU
Change date: 2015-06-03
New address: 26a Old Elvet Durham DH1 3HN
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Milbanke
Appointment date: 2015-03-01
Documents
Capital allotment shares
Date: 28 May 2015
Action Date: 01 May 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type dormant
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type dormant
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type dormant
Date: 22 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Old address: Unit 12 Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom
Change date: 2011-07-07
Documents
Appoint person director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Leather
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Milbanke
Documents
Some Companies
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11111014 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DEPT 1887 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 11373314 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BUXTON,SK17 6JE
Number: | 09782047 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMNISCIENT SYSTEMS MANAGEMENT LIMITED
NEW FARM - EPOSGEAR ROLLESTON LANE,BURTON-ON-TRENT,DE13 9HE
Number: | 06489720 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 HONEYMEAD LANE,STURMINSTER NEWTON,DT10 1QH
Number: | 11917770 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 ECTON LANE,NORTHAMPTON,NN6 0BB
Number: | 10812414 |
Status: | ACTIVE |
Category: | Private Limited Company |