Advanced company searchLink opens in new window

ELLERASH LIMITED

Company number 02243045

Filter by category

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)
19 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
12 Dec 2022 PSC05 Change of details for Pjls Holdings Limited as a person with significant control on 12 December 2022
25 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
03 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
17 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
17 Dec 2021 PSC05 Change of details for Pjls Holdings Limited as a person with significant control on 17 December 2021
15 Oct 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 April 2021
18 Aug 2021 AD01 Registered office address changed from The Grip the Grip, Unit 5 Linton Cambridge CB21 4XN England to Little Holland Hall Frinton Road Holland-on-Sea Clacton-on-Sea CO15 5SS on 18 August 2021
03 Aug 2021 AD01 Registered office address changed from Manchester House 113 Northgate Street Bury St. Edmunds Suffolk IP33 1HP England to The Grip the Grip, Unit 5 Linton Cambridge CB21 4XN on 3 August 2021
13 Jul 2021 PSC05 Change of details for Pjls Holdings Limited as a person with significant control on 13 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
12 Nov 2020 MR01 Registration of charge 022430450015, created on 2 November 2020
06 Nov 2020 AD01 Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Manchester House 113 Northgate Street Bury St. Edmunds Suffolk IP33 1HP on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Matthew Alexander Rosenberg as a director on 2 November 2020
06 Nov 2020 TM01 Termination of appointment of Richard Charles Pearman as a director on 2 November 2020
06 Nov 2020 TM01 Termination of appointment of Andrew Ronald Knight as a director on 2 November 2020
06 Nov 2020 AP01 Appointment of Mr Lokesh Murugendra Swamy as a director on 2 November 2020
06 Nov 2020 AP01 Appointment of Mr Praveen Jose as a director on 2 November 2020
06 Nov 2020 TM02 Termination of appointment of Jonathan David Calow as a secretary on 2 November 2020