Advanced company searchLink opens in new window

ELEVATE TECHNOLOGY LTD

Company number 06453122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2014 DS01 Application to strike the company off the register
23 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
22 Apr 2014 AD01 Registered office address changed from 1 Hartdene House, Bridge Road Bagshot Surrey RG27 9UD on 22 April 2014
22 Apr 2014 TM02 Termination of appointment of Herta Morris as a secretary
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Julian John Howard Walford on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Richard Ian Finch on 1 October 2009
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 13/12/08; full list of members
09 Jan 2009 288c Secretary's change of particulars / herta morris / 06/02/2008
09 Jan 2009 288b Appointment terminated secretary @ukplc client secretary LTD
22 May 2008 288a Director appointed mark sheard
17 May 2008 CERTNM Company name changed ramvam LIMITED\certificate issued on 19/05/08
19 Feb 2008 288a New director appointed