Advanced company searchLink opens in new window

ELV UK LTD

Company number 11247539

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)
13 May 2024 LIQ03 Liquidators' statement of receipts and payments to 12 March 2024
22 Mar 2023 AD01 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR on 22 March 2023
22 Mar 2023 LIQ02 Statement of affairs
22 Mar 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-13
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AD01 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 31 May 2022
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 CS01 Confirmation statement made on 9 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
30 Apr 2021 CH01 Director's details changed for Mr Anthony Phillips on 1 February 2021
30 Apr 2021 PSC04 Change of details for Mr Anthony Phillips as a person with significant control on 1 February 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
21 Mar 2019 PSC04 Change of details for Mr Anthony Phillips as a person with significant control on 9 March 2019
21 Mar 2019 CH01 Director's details changed for Mr Anthony Phillips on 9 March 2019
20 Apr 2018 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 20 April 2018
10 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-10
  • GBP 2