Advanced company searchLink opens in new window

ELLIS CONWAY & CO. LIMITED

Company number 09551031

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 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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted