- Company Overview for ELIPSIS LIMITED (03268125)
- Filing history for ELIPSIS LIMITED (03268125)
- People for ELIPSIS LIMITED (03268125)
- More for ELIPSIS LIMITED (03268125)
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) |
---|---|---|---|
31 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2011 | DS01 | Application to strike the company off the register | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Dec 2010 | AR01 |
Annual return made up to 17 November 2010 with full list of shareholders
Statement of capital on 2010-12-05
|
|
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
13 Dec 2009 | CH01 | Director's details changed for John Turner Boardman on 1 November 2009 | |
13 Dec 2009 | CH01 | Director's details changed for Dr Alison Jane Boardman on 1 November 2009 | |
12 Dec 2009 | CH01 | Director's details changed for Allen George Fairbairn on 1 November 2009 | |
12 Dec 2009 | AD01 | Registered office address changed from C/O Jenna Counsell 36 the Drive Powick Worcester Worcestershire WR2 4SA United Kingdom on 12 December 2009 | |
12 Dec 2009 | AD01 | Registered office address changed from 3 Oakwood Avenue, Otterbourne Winchester Hampshire SO21 2ED on 12 December 2009 | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Dec 2008 | 363a | Return made up to 17/11/08; full list of members | |
03 Dec 2008 | 288c | Director's Change of Particulars / john boardman / 16/11/2008 / HouseName/Number was: , now: 4; Street was: 4 northbrook bower, now: farlie close; Area was: free street bishops waltham, now: kempsey; Post Town was: southampton, now: worcester; Region was: , now: worcestershire; Post Code was: SO32 1NR, now: WR5 3NW; Country was: , now: united kingd | |
03 Dec 2008 | 288c | Director and Secretary's Change of Particulars / alison boardman / 16/11/2008 / HouseName/Number was: , now: 4; Street was: 4 northbrook bower, now: farlie close; Area was: free street, bishops waltham, now: kempsey; Post Town was: southampton, now: worcester; Region was: hampshire, now: worcestershire; Post Code was: SO32 1NR, now: WR5 3NW; Countr | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Dec 2007 | 363a | Return made up to 17/11/07; full list of members | |
15 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Dec 2006 | 363a | Return made up to 17/11/06; full list of members | |
13 Dec 2006 | 190 | Location of debenture register | |
13 Dec 2006 | 353 | Location of register of members | |
13 Dec 2006 | 287 | Registered office changed on 13/12/06 from: peterkin house 76 botley road park gate southampton hampshire SO31 1BA | |
25 Jan 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
28 Nov 2005 | 363a | Return made up to 17/11/05; full list of members |