- Company Overview for ELLANSTONE UK LTD (09125195)
- Filing history for ELLANSTONE UK LTD (09125195)
- People for ELLANSTONE UK LTD (09125195)
- More for ELLANSTONE UK LTD (09125195)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2022 | DS01 | Application to strike the company off the register | |
26 Jun 2022 | TM01 | Termination of appointment of Brendon Michael Corrin Kenny as a director on 1 June 2022 | |
26 Jun 2022 | TM01 | Termination of appointment of Paul Fisher as a director on 1 June 2022 | |
10 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
20 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
30 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
20 Apr 2019 | AP01 | Appointment of Mr Paul Fisher as a director on 15 April 2019 | |
20 Apr 2019 | AP01 | Appointment of Mr Brendon Michael Corrin Kenny as a director on 15 April 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
02 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
19 Nov 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
20 May 2015 | AD01 | Registered office address changed from Unit 3C, Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE United Kingdom to 11 12 Hallmark Trading Centre Fourth Way Wembly Middlesex HA9 0LB on 20 May 2015 | |
10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|