ELEVATED DEVELOPMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
| 19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
| 10/09/2310 September 2023 | Termination of appointment of Joy George as a director on 2023-09-01 |
| 10/09/2310 September 2023 | Application to strike the company off the register |
| 17/06/2317 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 08/05/238 May 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/12/2131 December 2021 | Registered office address changed from 101 Darnley Road Rochester Kent ME2 2EY to 25 Merryfields Strood Rochester ME2 3nd on 2021-12-31 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
| 31/05/2131 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 02/05/202 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 24/04/1724 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 26/07/1626 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 20/06/1520 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 20/06/1520 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY GEORGE / 05/06/2014 |
| 28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 15/06/1415 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/06/1312 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY GEORGE / 11/06/2013 |
| 12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 19/06/1219 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 25/05/1225 May 2012 | DIRECTOR APPOINTED MISS JOY GEORGE |
| 24/05/1224 May 2012 | COMPANY NAME CHANGED TI AGBA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/05/12 |
| 02/06/112 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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