ELEVATE BIDCO LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.09332983
CategoryPrivate Limited Company
Incorporated28 Nov 2014
Age9 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution05 Mar 2023
Years1 year, 2 months, 14 days

SUMMARY

ELEVATE BIDCO LIMITED is an dissolved private limited company with number 09332983. It was incorporated 9 years, 5 months, 21 days ago, on 28 November 2014 and it was dissolved 1 year, 2 months, 14 days ago, on 05 March 2023. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Mark John Arnold

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Maddox

Termination date: 2022-12-05

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2022

Action Date: 28 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Apr 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Alexander James Maddox

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2A 1AG

Change date: 2021-04-12

Old address: Ascot House Maidenhead Office Park Maidenhead SL6 3QQ England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Maddox

Appointment date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajesh Gupta

Termination date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mr Rajesh Gupta

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Wanek

Termination date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-27

Officer name: David Stiepleman

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Qasim Abbas

Termination date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Howard-Cairns

Termination date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mr Rajesh Gupta

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Arnold

Appointment date: 2020-02-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elevate Topco Limited

Cessation date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Allen Schwarzman

Cessation date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Peter Jackson

Termination date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Howard-Cairns

Appointment date: 2017-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust (Uk) Limited

Termination date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: Ascot House Westacott Way Littlewick Green Maidenhead SL6 3QQ England

Change date: 2017-02-02

New address: Ascot House Maidenhead Office Park Maidenhead SL6 3QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Old address: 11 Old Jewry 7th Floor London EC2R 8DU

New address: Ascot House Westacott Way Littlewick Green Maidenhead SL6 3QQ

Change date: 2017-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 28 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENKINSOPP COLLIERIES LIMITED

RMT,NEWCASTLE,NE12 8EG

Number:00540257
Status:LIQUIDATION
Category:Private Limited Company

CHERTSEY ARTISTS LIMITED

LUDWELL HOUSE,CHERTSEY,KT16 9BQ

Number:03943677
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DISSOLVE DEBT LIMITED

PAUL HOUSE STOCKPORT ROAD,ALTRINCHAM,WA15 7UQ

Number:05278758
Status:ACTIVE
Category:Private Limited Company

EV ENTERPRISE LTD

2 BOLLIN DRIVE,ALTRINCHAM,WA14 5QS

Number:11210509
Status:ACTIVE
Category:Private Limited Company

QUADRILL LTD

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08453014
Status:ACTIVE
Category:Private Limited Company

RAMIZ AUTO LOCKSMITH LTD

523 KING STREET,LONDON,N17 8AW

Number:11916809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source