Advanced company searchLink opens in new window

ELLANOS LIMITED

Company number 07129832

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2019 DS01 Application to strike the company off the register
30 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
18 Dec 2017 AD01 Registered office address changed from Holland House Oakfield Sale M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017
09 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
06 Dec 2016 AD01 Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ to Holland House Oakfield Sale M33 6TT on 6 December 2016
03 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
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
09 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Oct 2014 AD01 Registered office address changed from Little Thorns Green Farm Back Lane Ashley Altrincham Cheshire WA15 0QX to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 2 October 2014
26 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
28 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Apr 2013 AD01 Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ United Kingdom on 11 April 2013
11 Apr 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
24 Feb 2012 CERTNM Company name changed your coffee consultant LTD\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011