Advanced company searchLink opens in new window

DAVID ELLIS LIMITED

Company number 05001577

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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