Advanced company searchLink opens in new window

ELY ISLEDON LIMITED

Company number 06252967

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)
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2013 AD01 Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 11 January 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 TM01 Termination of appointment of Julia Ind as a director on 29 August 2012
22 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
24 Apr 2012 AD01 Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 24 April 2012
05 Apr 2012 AP04 Appointment of Buckingham Corporate Services Limited as a secretary on 5 April 2012
05 Apr 2012 TM02 Termination of appointment of Hamilton Corporate Services Limited as a secretary on 5 April 2012
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011
09 Feb 2011 CH01 Director's details changed for Philip Edmund Marley on 1 February 2011
30 Sep 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
30 Sep 2010 CH04 Secretary's details changed for Hamilton Corporate Services Limited on 1 January 2010
06 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
07 May 2010 AP01 Appointment of Ms Julia Ind as a director
07 May 2010 TM01 Termination of appointment of Brian Winters as a director
27 Jan 2010 AUD Auditor's resignation
24 Nov 2009 CH04 Secretary's details changed for Hamilton Corporate Services Limited on 1 November 2009
07 Nov 2009 AD01 Registered office address changed from 21st Floor Marble Arch Tower 55 Bryanston Street London W1H 7AJ on 7 November 2009
04 Nov 2009 TM01 Termination of appointment of David Mintz as a director
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Oct 2009 AP01 Appointment of Philip Marley as a director
24 Aug 2009 288b Appointment Terminated Director philip marley
14 Aug 2009 287 Registered office changed on 14/08/2009 from acre house 11/15 william road london NW1 3ER