Advanced company searchLink opens in new window

ELVASTON VOCATION LTD

Company number 09113918

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 December 2022
03 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022
03 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022
19 Oct 2022 AD01 Registered office address changed from 9 Periwinkle Court Goole DN14 6FH United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 October 2022
19 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 18 October 2022
19 Oct 2022 PSC07 Cessation of Bruce Kelly as a person with significant control on 18 October 2022
19 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 18 October 2022
19 Oct 2022 TM01 Termination of appointment of Bruce Kelly as a director on 18 October 2022
30 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
05 Mar 2021 AA Micro company accounts made up to 31 July 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
01 Jun 2020 AD01 Registered office address changed from 14 Second Avenue Goole DN14 6JG United Kingdom to 9 Periwinkle Court Goole DN14 6FH on 1 June 2020
18 Feb 2020 AA Micro company accounts made up to 31 July 2019
24 Oct 2019 AD01 Registered office address changed from 31 Rookery Way Bristol BS14 0DX United Kingdom to 14 Second Avenue Goole DN14 6JG on 24 October 2019
24 Oct 2019 PSC01 Notification of Bruce Kelly as a person with significant control on 8 October 2019
24 Oct 2019 PSC07 Cessation of Christopher Monks as a person with significant control on 8 October 2019
24 Oct 2019 AP01 Appointment of Mr Bruce Kelly as a director on 8 October 2019