- Company Overview for ELLINGTON EURO LIMITED (07966781)
- Filing history for ELLINGTON EURO LIMITED (07966781)
- People for ELLINGTON EURO LIMITED (07966781)
- More for ELLINGTON EURO LIMITED (07966781)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 May 2017 | AP01 | Appointment of Mr Omar Khan as a director on 20 April 2017 | |
03 May 2017 | AP01 | Appointment of Mr Shahzad Ahmad Dar as a director on 20 April 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Jul 2016 | AP01 | Appointment of Ms Meena Meena Kerai as a director on 30 June 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from Avanta Harrow 79, College Road Harrow Middlesex HA1 1BD to 157 Wadham Road London E17 4HU on 12 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Deepika Patel as a director on 30 June 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
02 Jul 2014 | AD01 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 2 July 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
17 Jul 2012 | TM01 | Termination of appointment of Asad Rehman as a director | |
13 Jul 2012 | AP01 | Appointment of Deepika Patel as a director | |
13 Jul 2012 | AD01 | Registered office address changed from 80a Mercian Way Slough SL1 5LY United Kingdom on 13 July 2012 | |
27 Feb 2012 | NEWINC |
Incorporation
|