Advanced company searchLink opens in new window

ELLEBANNA LIMITED

Company number 05127253

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)
23 May 2016 CH01 Director's details changed for Mr Stephen Michael Hughes on 13 May 2016
23 May 2016 AD01 Registered office address changed from 40 Welbeck Street London W1G 8LN to Flat 1, 48 Cadogan Place London SW1X 9RU on 23 May 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
22 Jun 2015 TM02 Termination of appointment of Charles Anthony Fry as a secretary on 18 June 2015
22 Jun 2015 TM01 Termination of appointment of Jane Barbara Fry as a director on 18 June 2015
17 Jun 2015 AP03 Appointment of Mr Stephen Michael Hughes as a secretary on 1 June 2015
20 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5
12 Mar 2015 AP01 Appointment of Stephen Hughes as a director on 2 February 2015
25 Feb 2015 TM02 Termination of appointment of a secretary
25 Feb 2015 TM01 Termination of appointment of Charles Anthony Fry as a director on 2 February 2015
25 Feb 2015 AP01 Appointment of Anne Thompson as a director on 4 February 2015
25 Feb 2015 AD01 Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to 40 Welbeck Street London W1G 8LN on 25 February 2015
19 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
29 Jul 2013 AA Accounts for a dormant company made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
26 Oct 2012 AA Accounts for a dormant company made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
27 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Charles Fry on 13 May 2010
27 May 2010 CH01 Director's details changed for Jane Barbara Fry on 13 May 2010
02 Dec 2009 AA Accounts for a dormant company made up to 31 May 2009