- Company Overview for ELLIS RUGBY 2017 LIMITED (07946790)
- Filing history for ELLIS RUGBY 2017 LIMITED (07946790)
- People for ELLIS RUGBY 2017 LIMITED (07946790)
- More for ELLIS RUGBY 2017 LIMITED (07946790)
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) |
---|---|---|---|
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2018 | AA01 | Previous accounting period extended from 29 October 2017 to 31 March 2018 | |
06 Mar 2018 | AA | Accounts for a small company made up to 29 October 2016 | |
27 Oct 2017 | AA01 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 | |
25 Oct 2017 | TM01 | Termination of appointment of Kevin Ellis as a director on 30 September 2017 | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
12 Jun 2017 | TM02 | Termination of appointment of Christopher Arthur Carlisle as a secretary on 2 May 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Christopher Arthur Carlisle as a director on 2 May 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Craig Hamilton Ferriday as a director on 2 May 2017 | |
21 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
18 Aug 2015 | AD01 | Registered office address changed from , Suite 12 Malvern Gate Business Park, Bromwich Road, Worcester, WR2 4BN to Paton House Level One Victoria Viaduct Carlisle CA3 8AN on 18 August 2015 | |
10 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
12 May 2015 | CH01 | Director's details changed for Mr Craig Hamilton Ferriday on 7 May 2015 | |
27 Oct 2014 | AP01 | Appointment of Mr Craig Hamilton Ferriday as a director on 23 October 2014 | |
27 Oct 2014 | AP03 | Appointment of Mr Christopher Arthur Carlisle as a secretary on 23 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Christopher Arthur Carlisle as a director on 23 October 2014 |