- Company Overview for DAVID ELLIS LIMITED (05001577)
- Filing history for DAVID ELLIS LIMITED (05001577)
- People for DAVID ELLIS LIMITED (05001577)
- More for DAVID ELLIS LIMITED (05001577)
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) |
---|---|---|---|
07 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
30 Nov 2018 | AD01 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Hathaway Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 30 November 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 18 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 22 December 2014
Statement of capital on 2015-01-19
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | AD01 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 18 July 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 22 December 2013
Statement of capital on 2014-01-20
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
27 Oct 2011 | AD01 | Registered office address changed from 30 Sydner Road Stoke Newington London N16 7UG on 27 October 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
23 Sep 2011 | RT01 | Administrative restoration application | |
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off |