- Company Overview for ELLA GREENE LIMITED (06515303)
- Filing history for ELLA GREENE LIMITED (06515303)
- People for ELLA GREENE LIMITED (06515303)
- More for ELLA GREENE LIMITED (06515303)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 |
Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-05-20
|
|
26 Feb 2010 | CH01 | Director's details changed for Ms Ella Marie Greene on 26 February 2010 | |
03 Sep 2009 | 288c | Director's Change of Particulars / ella greene / 03/09/2009 / HouseName/Number was: 16B, now: 110; Street was: eustace road, now: queens road; Area was: fulham, now: ; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: SW6 1JD, now: TW10 6HN | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
04 Feb 2009 | 288a | Director appointed ms ella marie greene | |
04 Feb 2009 | 88(2) | Ad 28/02/08 gbp si 99@1=99 gbp ic 1/100 | |
04 Feb 2009 | 288b | Appointment Terminated Director elizabeth logan | |
09 Jan 2009 | CERTNM | Company name changed zest concepts LIMITED\certificate issued on 12/01/09 | |
05 Jan 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
27 Feb 2008 | NEWINC | Incorporation |