Advanced company searchLink opens in new window

ELLENTIA HURST LIMITED

Company number 08466978

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)
25 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
14 Jan 2025 SOAS(A) Voluntary strike-off action has been suspended
10 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2024 DS01 Application to strike the company off the register
28 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
23 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from Conrad House Fore Street Framlingham Suffolk IP13 9DY to Framlingham Technology Centre Station Road Framlingham Woodbridge IP13 9EZ on 7 February 2024
10 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
12 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
23 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
09 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
29 Mar 2021 AD01 Registered office address changed from Unit 22a West Station Yard Maldon Essex CM9 6TS to Conrad House Fore Street Framlingham Suffolk IP13 9DY on 29 March 2021
19 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 TM01 Termination of appointment of Michael John Ventham as a director on 30 June 2020
09 Jul 2020 TM02 Termination of appointment of Michael John Ventham as a secretary on 30 June 2020
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
01 Oct 2019 AP03 Appointment of Mr Michael John Ventham as a secretary on 1 October 2019
01 Oct 2019 TM02 Termination of appointment of Janis Ventham as a secretary on 1 October 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
21 Mar 2019 PSC07 Cessation of Conrad Consulting Limited as a person with significant control on 21 March 2018
21 Mar 2019 PSC02 Notification of Conrad Consulting Group Limited as a person with significant control on 21 March 2018
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018