This company is commonly known as Elev8 Interiors Uk Limited. The company was founded 18 years ago and was given the registration number 05562066. The firm's registered office is in LONDON. You can find them at 99-100 Victory House, Regent Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ELEV8 INTERIORS UK LIMITED |
---|---|---|
Company Number | : | 05562066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 September 2005 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99-100 Victory House, Regent Street, London, England, W1B 4EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Ranelagh Road, Ealing, London, United Kingdom, W5 5RJ | Secretary | 13 September 2005 | Active |
45a Manor Road, West Ealing, London, W13 0JA | Secretary | 13 June 2016 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 13 September 2005 | Active |
73 Delamere Road, Ealing, London, W5 3JP | Director | 13 September 2005 | Active |
24, Ranelagh Road, Ealing, London, United Kingdom, W5 5RJ | Director | 13 September 2005 | Active |
45a Manor Road, West Ealing, London, W13 0JA | Director | 17 July 2018 | Active |
99-100 Victory House, Regent Street, London, England, W1B 4EZ | Director | 17 July 2018 | Active |
47a Pinn Way, Ruislip, HA4 7QG | Director | 01 January 2007 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 13 September 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-04-22 | Gazette | Gazette filings brought up to date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-04-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Change account reference date company current shortened. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-09-21 | Gazette | Gazette filings brought up to date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Accounts | Change account reference date company previous extended. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-07 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.