- Company Overview for ELLIE'S HOME FURNISHINGS LIMITED (06918495)
- Filing history for ELLIE'S HOME FURNISHINGS LIMITED (06918495)
- People for ELLIE'S HOME FURNISHINGS LIMITED (06918495)
- More for ELLIE'S HOME FURNISHINGS LIMITED (06918495)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AR01 |
Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
01 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from 32-34 Baker Street Gorleston Great Yarmouth Norfolk NR31 6QT England on 12 October 2011 | |
11 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
26 Jan 2011 | AD01 | Registered office address changed from 28 Longs Estate Englands Lane Gorleston Great Yarmouth Norfolk NR31 6NE on 26 January 2011 | |
03 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mrs Erinka Amis on 1 May 2010 | |
08 Apr 2010 | TM01 | Termination of appointment of Karl Amis as a director | |
28 May 2009 | NEWINC | Incorporation |