ELEV8 INTERIORS UK LIMITED - History of Changes


DateDescription
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-15 update statutory_documents FIRST GAZETTE
2021-05-07 delete address 99-100 VICTORY HOUSE REGENT STREET LONDON ENGLAND W1B 4EZ
2021-05-07 insert address FIRST FLOOR 5 GARLAND ROAD STANMORE ENGLAND HA7 1NR
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-05-07 update registered_address
2021-04-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 99-100 VICTORY HOUSE REGENT STREET LONDON W1B 4EZ ENGLAND
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-11-17 update statutory_documents FIRST GAZETTE
2020-05-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-07 update account_ref_day 30 => 29
2020-04-01 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2020-03-31 update statutory_documents CURRSHO FROM 30/06/2020 TO 29/06/2020
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALJINDER SINGH
2019-10-07 delete address 45A MANOR ROAD WEST EALING LONDON W13 0JA
2019-10-07 insert address 99-100 VICTORY HOUSE REGENT STREET LONDON ENGLAND W1B 4EZ
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-10-07 update registered_address
2019-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 45A MANOR ROAD WEST EALING LONDON W13 0JA
2019-08-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-08-06 update statutory_documents FIRST GAZETTE
2019-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH O NEILL
2019-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 3 => 6
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-06-30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2020-03-31
2018-12-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE PITHER
2018-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY O'NEILL
2018-12-06 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/06/2018
2018-09-13 update statutory_documents DIRECTOR APPOINTED MR BALJINDER SINGH
2018-09-07 update statutory_documents DIRECTOR APPOINTED MR JAMIE ALAN PITHER
2018-08-07 update num_mort_charges 0 => 1
2018-08-07 update num_mort_outstanding 0 => 1
2018-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055620660001
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-13 update statutory_documents SECRETARY APPOINTED MRS MARY O'NEILL
2016-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE O'NEILL
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-22 update statutory_documents 03/03/16 FULL LIST
2016-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE O'NEILL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-03 update statutory_documents 03/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 03/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-04 update statutory_documents 03/03/13 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 03/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES O'NEILL / 03/03/2011
2011-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE O'NEILL / 03/03/2011
2011-03-16 update statutory_documents 03/03/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 03/03/10 FULL LIST
2009-10-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-24 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-12 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents NEW SECRETARY APPOINTED
2006-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-30 update statutory_documents DIRECTOR RESIGNED
2006-01-30 update statutory_documents SECRETARY RESIGNED
2005-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
2005-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION