Advanced company searchLink opens in new window

ELLAMENT LIMITED

Company number 05105835

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2012 DS01 Application to strike the company off the register
26 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 20,502
18 Feb 2012 AD01 Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 18 February 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
12 Nov 2011 AA01 Previous accounting period extended from 30 April 2011 to 31 July 2011
15 Aug 2011 AD01 Registered office address changed from Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS United Kingdom on 15 August 2011
15 Aug 2011 AP01 Appointment of Ms Zuzanna Rafalat as a director
15 Aug 2011 AP01 Appointment of Mr Paul Ronald Fisher as a director
15 Aug 2011 TM02 Termination of appointment of Quintin Braithwaite as a secretary
26 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
13 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 288c Director's Change of Particulars / claire lewis / 10/05/2009 / Surname was: lewis, now: braithwaite; Street was: blakemere lane, now: forest villa blakemere lane
11 May 2009 363a Return made up to 19/04/09; full list of members
07 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
22 Apr 2008 88(2) Capitals not rolled up
21 Apr 2008 363a Return made up to 19/04/08; full list of members
21 Apr 2008 288c Secretary's Change of Particulars / quintin braithwaite / 21/06/2007 / Title was: , now: mr; HouseName/Number was: , now: forest villa; Street was: radbroke cottage, now: blakemere lane; Area was: stocks lane over peover, now: norley; Post Town was: knutsford, now: frodsham; Post Code was: WA16 9EZ, now: WA6 6NS; Country was: , now: united kingdom
21 Apr 2008 288c Director's Change of Particulars / claire lewis / 21/06/2007 / Title was: , now: ms; HouseName/Number was: , now: forest villa; Street was: manor farm, now: blakemere lane; Area was: ashton, now: norley; Post Town was: chester, now: frodsham; Post Code was: CH3 8DG, now: WA6 6NS; Country was: , now: united kingdom; Occupation was: chartered account
21 Apr 2008 190 Location of debenture register
21 Apr 2008 353 Location of register of members
21 Apr 2008 287 Registered office changed on 21/04/2008 from manor farm, ashton chester cheshire CH3 8DG