Advanced company searchLink opens in new window

ELLOURAY INVESTMENTS LIMITED

Company number 06857677

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)
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AD01 Registered office address changed from 7 Cavendish Close Taplow Maidenhead Berkshire SL6 0NH to 12 Wexford Court Oldfield Road Maidenhead Berkshire SL6 1TD on 3 August 2015
19 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 60
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Sep 2014 AP03 Appointment of Mrs Susan Jacobs Abia as a secretary on 27 September 2014
27 Sep 2014 CH01 Director's details changed for Mr Elvis Utibe Abia on 2 September 2014
27 Sep 2014 TM02 Termination of appointment of Efana Akabom Enebong as a secretary on 27 September 2014
20 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 60
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
09 Apr 2013 AD02 Register inspection address has been changed from 87 Trade-Winds Wards Wharf Approach, Docklands London E16 2EX
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jul 2012 AD01 Registered office address changed from 87 Tradewinds Wards Wharf Approach, Docklands London E16 2EX United Kingdom on 22 July 2012
10 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
19 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
15 Apr 2010 AD02 Register inspection address has been changed
15 Apr 2010 CH01 Director's details changed for Mr Elvis Utibe Abia on 25 March 2010
15 Apr 2010 CH01 Director's details changed for Mrs Susan Okokon Jacobs Abia on 25 March 2010
15 Apr 2010 CH03 Secretary's details changed for Miss Efana Akabom Enebong on 25 March 2010
18 Nov 2009 AD01 Registered office address changed from 92 Memorial Avenue Westham London E15 3DB United Kingdom on 18 November 2009
25 Mar 2009 NEWINC Incorporation