- Company Overview for ELLIS CONWAY & CO. LIMITED (09551031)
- Filing history for ELLIS CONWAY & CO. LIMITED (09551031)
- People for ELLIS CONWAY & CO. LIMITED (09551031)
- More for ELLIS CONWAY & CO. LIMITED (09551031)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2016 | DS01 | Application to strike the company off the register | |
15 Jun 2016 | AA | Micro company accounts made up to 30 April 2016 | |
17 Sep 2015 | CH01 | Director's details changed for Ms Kate Joan Chester on 20 April 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Aqua Rahman as a director on 18 August 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Ms Kate Joan Chester on 20 April 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | TM01 | Termination of appointment of Kiat Kian Tan as a director on 20 April 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Kiat Kian Tan as a director on 20 April 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS United Kingdom to The Barn 173 Church Road Northfield Birmingham B31 2LX on 11 June 2015 | |
20 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-20
|