- Company Overview for JOHN ELLIS MANAGEMENT SERVICES LIMITED (05955894)
- Filing history for JOHN ELLIS MANAGEMENT SERVICES LIMITED (05955894)
- People for JOHN ELLIS MANAGEMENT SERVICES LIMITED (05955894)
- More for JOHN ELLIS MANAGEMENT SERVICES LIMITED (05955894)
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 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2010 | DS01 | Application to strike the company off the register | |
23 Mar 2010 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 23 March 2010 | |
01 Feb 2010 | AR01 |
Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2010-02-01
|
|
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Oct 2007 | 288c | Director's particulars changed | |
19 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
22 Sep 2007 | AA | Accounts made up to 31 March 2007 | |
05 Apr 2007 | 288a | New director appointed | |
04 Apr 2007 | 288b | Director resigned | |
04 Apr 2007 | 88(2)R | Ad 29/03/07--------- £ si 100@1=100 £ ic 1/101 | |
04 Apr 2007 | 225 | Accounting reference date shortened from 31/10/07 to 31/03/07 | |
03 Apr 2007 | CERTNM | Company name changed vectis 476 LIMITED\certificate issued on 03/04/07 | |
04 Oct 2006 | NEWINC | Incorporation |