Advanced company searchLink opens in new window

ELLAFOS LTD

Company number 06794445

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
30 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
04 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
14 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1,000
25 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
20 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
11 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
21 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Mr Andrew George Prodromou on 22 January 2013
17 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
13 Sep 2011 TM02 Termination of appointment of Anna Wrobel as a secretary
13 Sep 2011 TM02 Termination of appointment of Anna Wrobel as a secretary
16 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
15 Feb 2011 AP03 Appointment of Miss Anna Kinga Wrobel as a secretary
15 Feb 2011 AP03 Appointment of Miss Anna Kinga Wrobel as a secretary
15 Feb 2011 TM02 Termination of appointment of Andrew Prodromou as a secretary
24 Jan 2011 CERTNM Company name changed virtual shopping mall LTD\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
12 Jan 2011 CERTNM Company name changed txt 2 save LTD\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution