- Company Overview for ELLENPORT LIMITED (05469548)
- Filing history for ELLENPORT LIMITED (05469548)
- People for ELLENPORT LIMITED (05469548)
- Charges for ELLENPORT LIMITED (05469548)
- More for ELLENPORT LIMITED (05469548)
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) |
---|---|---|---|
02 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2010 | DS01 | Application to strike the company off the register | |
23 Nov 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
27 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
21 Nov 2008 | 288c | Secretary's Change of Particulars / ashok tanna / 01/09/2008 / HouseName/Number was: 193, now: 12; Street was: exeter road, now: grove farm park; Post Town was: harrow, now: northwood; Post Code was: HA2 9PF, now: HA6 2BQ | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG | |
10 Nov 2008 | 363a | Return made up to 02/06/08; full list of members | |
04 Nov 2008 | 288c | Director's Change of Particulars / anthony khalastchi / 01/01/2008 / Occupation was: director, now: company director | |
04 Nov 2008 | 288c | Director's Change of Particulars / ephraim khalastchi / 01/08/2008 / Occupation was: director, now: company director | |
01 Nov 2008 | 288c | Director's Change of Particulars / peter khalastchi / 01/01/2008 / Occupation was: director, now: company director | |
27 Oct 2008 | AA | Full accounts made up to 30 April 2008 | |
01 Mar 2008 | AA | Full accounts made up to 30 April 2007 | |
26 Oct 2007 | 363s | Return made up to 02/06/07; full list of members | |
07 Jan 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
02 Jun 2006 | 363s | Return made up to 02/06/06; full list of members | |
17 Feb 2006 | 395 | Particulars of mortgage/charge | |
10 Feb 2006 | 395 | Particulars of mortgage/charge | |
07 Feb 2006 | 395 | Particulars of mortgage/charge | |
03 Aug 2005 | 288a | New director appointed | |
02 Aug 2005 | MA | Memorandum and Articles of Association | |
29 Jul 2005 | 287 | Registered office changed on 29/07/05 from: 6-8 underwood street london N1 7JQ | |
29 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2005 | 225 | Accounting reference date shortened from 30/06/06 to 30/04/06 | |
28 Jul 2005 | 288a | New secretary appointed |