Advanced company searchLink opens in new window

ELLERBY DELUXE LTD

Company number 09203045

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 AA Micro company accounts made up to 30 September 2023
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2024 DS01 Application to strike the company off the register
21 Sep 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 11 March 2023
21 Sep 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 11 March 2023
20 Sep 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023
20 Sep 2023 PSC07 Cessation of Lukasz Caputa as a person with significant control on 11 March 2023
20 Sep 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023
20 Sep 2023 TM01 Termination of appointment of Lukasz Caputa as a director on 11 March 2023
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 30 September 2022
29 Mar 2023 AD01 Registered office address changed from 85 the Phelps Kidlington OX5 1TL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 March 2023
12 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
31 May 2022 AA Micro company accounts made up to 30 September 2021
17 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
25 May 2021 AA Micro company accounts made up to 30 September 2020
03 Nov 2020 PSC01 Notification of Lukasz Caputa as a person with significant control on 15 October 2020
03 Nov 2020 PSC07 Cessation of Trevor Pratt as a person with significant control on 15 October 2020
03 Nov 2020 AP01 Appointment of Mr Lukasz Caputa as a director on 15 October 2020
03 Nov 2020 TM01 Termination of appointment of Trevor Pratt as a director on 15 October 2020
07 Oct 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 17 September 2020
07 Oct 2020 TM01 Termination of appointment of a director
06 Oct 2020 AD01 Registered office address changed from 5 Finchley Grove Manchester M40 9PU United Kingdom to 85 the Phelps Kidlington OX5 1TL on 6 October 2020
06 Oct 2020 PSC01 Notification of Trevor Pratt as a person with significant control on 17 September 2020