Advanced company searchLink opens in new window

ELEV8 INTERIORS LIMITED

Company number 03200845

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 AM23 Notice of move from Administration to Dissolution
08 Jan 2022 AM10 Administrator's progress report
02 Jul 2021 AM10 Administrator's progress report
03 Jun 2021 AM19 Notice of extension of period of Administration
07 Jan 2021 AM10 Administrator's progress report
22 Oct 2020 AD01 Registered office address changed from 99-100 Victory House Regent Street London W1B 4EZ England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 22 October 2020
09 Sep 2020 AM07 Result of meeting of creditors
05 Sep 2020 AM07 Result of meeting of creditors
04 Sep 2020 AM06 Notice of deemed approval of proposals
04 Aug 2020 AM03 Statement of administrator's proposal
01 Jul 2020 AM02 Statement of affairs with form AM02SOA
16 Jun 2020 AM01 Appointment of an administrator
07 Apr 2020 TM01 Termination of appointment of Kurran Singh as a director on 7 April 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Mar 2020 TM01 Termination of appointment of Bevan Thomas Hancock as a director on 24 February 2020
19 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from 45a Manor Road West Ealing London W13 0JA to 99-100 Victory House Regent Street London W1B 4EZ on 11 September 2019
15 Apr 2019 CH01 Director's details changed for Mr Bevan Thomas Hancock on 2 April 2019
06 Mar 2019 TM01 Termination of appointment of Joseph O Neill as a director on 28 February 2019
06 Mar 2019 TM01 Termination of appointment of Kenneth Smith as a director on 28 February 2019
06 Mar 2019 AP01 Appointment of Mr Kurran Singh as a director on 28 February 2019
06 Mar 2019 AP01 Appointment of Mr Bevan Thomas Hancock as a director on 28 February 2019
27 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
14 Dec 2018 TM02 Termination of appointment of Mary O'neill as a secretary on 30 November 2018