ELEVATED PROPERTIES LTD

Company Documents

DateDescription
19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Confirmation statement made on 2024-11-19 with no updates

View Document

16/07/2516 July 2025 Confirmation statement made on 2023-11-19 with updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

26/06/2326 June 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Registered office address changed from Unit a, 82 James Carter Road Mildenhall Industrial Estate Suffolk East Anglia IP28 7DE to Unit a, 82 James Carter Road Mildenhall Industrial Estate Suffolk East Anglia IP28 7DE on 2023-01-17

View Document

07/01/237 January 2023 Registered office address changed from PO Box 4385 11686030: Companies House Default Address Cardiff CF14 8LH to Unit a, 82 James Carter Road Mildenhall Industrial Estate Suffolk East Anglia IP28 7DE on 2023-01-07

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Accounts for a dormant company made up to 2021-11-30

View Document

17/12/2217 December 2022 Accounts for a dormant company made up to 2020-11-30

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Registered office address changed to PO Box 4385, 11686030: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-06

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

11/01/2111 January 2021 CESSATION OF THABISILE NDIMANDE AS A PSC

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR THABISILE NDIMANDE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS THABISILE NDIMANDE / 04/12/2018

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company