- Company Overview for PAUL ELLIS LIMITED (07407573)
- Filing history for PAUL ELLIS LIMITED (07407573)
- People for PAUL ELLIS LIMITED (07407573)
- Charges for PAUL ELLIS LIMITED (07407573)
- More for PAUL ELLIS LIMITED (07407573)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2024 | DS01 | Application to strike the company off the register | |
14 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
14 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
14 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
14 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
23 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
31 Oct 2022 | AA01 | Current accounting period extended from 9 December 2022 to 31 March 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 9 December 2021 | |
10 Jan 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 9 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Sixty Six North Quay Great Yarmouth NR30 1HE England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 13 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Harpreet Singh Gill as a director on 9 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Sandip Kaur Dau as a director on 9 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Paul Jonathan Ellis as a director on 9 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Beverley Jane Ellis as a director on 9 December 2021 | |
13 Dec 2021 | PSC02 | Notification of Envisage Dental Uk Limited as a person with significant control on 9 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of Paul Jonathan Ellis as a person with significant control on 9 December 2021 | |
22 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
21 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Feb 2021 | AAMD | Amended total exemption full accounts made up to 30 November 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates |