Advanced company searchLink opens in new window

ELLISFOSTER LIMITED

Company number 08918788

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register
06 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
23 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
10 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
09 Mar 2016 CH01 Director's details changed for Ms Janette Roselyn Ellis on 8 December 2015
09 Mar 2016 CH01 Director's details changed for Mr Alan Foster on 8 December 2015
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2015 AD01 Registered office address changed from 1 High Street Lindfield West Sussex RH16 2HG to Richmond House 27 the Steyne Bognor Regis West Sussex PO21 1TX on 28 November 2015
09 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
03 Apr 2014 CERTNM Company name changed ef 24 LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-29
03 Apr 2014 CONNOT Change of name notice
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted