- Company Overview for ELLILA LIMITED (06610098)
- Filing history for ELLILA LIMITED (06610098)
- People for ELLILA LIMITED (06610098)
- More for ELLILA LIMITED (06610098)
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) |
---|---|---|---|
24 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Apr 2013 | TM02 | Termination of appointment of Stuart Mccletchie as a secretary | |
05 Sep 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
05 Sep 2012 | CH03 | Secretary's details changed for Sturat Donald Mccletchie on 4 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from Winpenny House 135-137 High Street Yarm TS15 9AJ on 4 September 2012 | |
12 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
10 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Mr Peter Exley Wilcock on 1 June 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Stuart Roberts on 1 June 2010 | |
25 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
25 Mar 2010 | AP03 | Appointment of Sturat Donald Mccletchie as a secretary | |
17 Feb 2010 | AD01 | Registered office address changed from 1St Floor 57a High Street Yarm TS18 9BH on 17 February 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Stuart Roberts on 13 January 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 3 June 2009 with full list of shareholders | |
24 Aug 2009 | 288b | Appointment terminated director and secretary stuart mccletchie | |
18 Aug 2008 | 88(2) | Ad 20/06/08\gbp si 98@1=98\gbp ic 1/99\ | |
18 Aug 2008 | 288b | Appointment terminated secretary louise wilcock | |
18 Aug 2008 | 288a | Director appointed stuart roberts |