Advanced company searchLink opens in new window

ELLANSTONE UK LTD

Company number 09125195

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
06 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
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
  • GBP 100
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
  • GBP 100