- Company Overview for NORTHBROOK RESOURCES LTD (07252700)
- Filing history for NORTHBROOK RESOURCES LTD (07252700)
- People for NORTHBROOK RESOURCES LTD (07252700)
- Charges for NORTHBROOK RESOURCES LTD (07252700)
- Insolvency for NORTHBROOK RESOURCES LTD (07252700)
- Registers for NORTHBROOK RESOURCES LTD (07252700)
- More for NORTHBROOK RESOURCES LTD (07252700)
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) |
---|---|---|---|
19 Jul 2023 | AM21 | Notice of end of Administration | |
19 Jul 2023 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Mar 2023 | AM10 | Administrator's progress report | |
23 Jan 2023 | CERTNM |
Company name changed elevate platform LIMITED\certificate issued on 23/01/23
|
|
23 Jan 2023 | CONNOT | Change of name notice | |
14 Nov 2022 | AM07 | Result of meeting of creditors | |
19 Oct 2022 | AM03 | Statement of administrator's proposal | |
17 Aug 2022 | AD01 | Registered office address changed from The Old Rectory Addington Buckingham MK18 2JR England to 45 Gresham Street London EC2V 7BG on 17 August 2022 | |
17 Aug 2022 | AM01 | Appointment of an administrator | |
24 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Michael Martin Delaney on 3 April 2020 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Daniel James Collier on 3 April 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | SH08 | Change of share class name or designation | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | MA | Memorandum and Articles of Association | |
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
17 Jun 2020 | AP01 | Appointment of Mr John Fitzpatrick as a director on 8 June 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from C/O One Advisory Limited 201 Temple Chambers 3- 7 Temple Avenue London EC4Y 0DT England to The Old Rectory Addington Buckingham MK18 2JR on 3 April 2020 | |
16 Jan 2020 | TM02 | Termination of appointment of One Advisory Limited as a secretary on 12 January 2020 | |
08 Jan 2020 | PSC05 | Change of details for Uil Limited as a person with significant control on 19 February 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|