- Company Overview for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
- Filing history for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
- People for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
- Charges for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
- Insolvency for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
- More for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2022 | AM10 | Administrator's progress report | |
07 Apr 2022 | AM23 | Notice of move from Administration to Dissolution | |
01 Feb 2022 | AM10 | Administrator's progress report | |
30 Dec 2021 | AD01 | Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 30 December 2021 | |
10 Aug 2021 | AM10 | Administrator's progress report | |
26 Jun 2021 | TM01 | Termination of appointment of Rajpal Singh as a director on 27 May 2021 | |
26 Jun 2021 | TM01 | Termination of appointment of Caroline Mary Walters as a director on 27 May 2021 | |
28 Jan 2021 | AM10 | Administrator's progress report | |
11 Dec 2020 | AM19 | Notice of extension of period of Administration | |
25 Nov 2020 | MR04 | Satisfaction of charge 050419050004 in full | |
23 Oct 2020 | TM02 | Termination of appointment of Alan Gregory Lunt as a secretary on 16 September 2020 | |
28 Sep 2020 | AM07 | Result of meeting of creditors | |
28 Sep 2020 | MR04 | Satisfaction of charge 050419050003 in full | |
28 Sep 2020 | MR04 | Satisfaction of charge 050419050002 in full | |
04 Sep 2020 | AM03 | Statement of administrator's proposal | |
07 Aug 2020 | AM02 | Statement of affairs with form AM02SOA | |
03 Aug 2020 | AD01 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 15 Canada Square Canary Wharf London E14 5GL on 3 August 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 23 July 2020 | |
09 Jul 2020 | AM01 | Appointment of an administrator | |
01 Jul 2020 | TM01 | Termination of appointment of Charles Scott Greever as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Jason Harvison as a director on 1 July 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Steve Martin Grice as a director on 30 June 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
24 Sep 2019 | CH01 | Director's details changed for Mr Charles Scott Greever on 19 September 2019 |