- Company Overview for ELLIS SHAND LIMITED (09703701)
- Filing history for ELLIS SHAND LIMITED (09703701)
- People for ELLIS SHAND LIMITED (09703701)
- More for ELLIS SHAND LIMITED (09703701)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2023 | DS01 | Application to strike the company off the register | |
02 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from 4 Laithe Hall Avenue Cleckheaton BD19 6UB England to 64 Nile Street London N1 7SR on 22 February 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 13 Heath Royd Halifax HX3 0NW England to 4 Laithe Hall Avenue Cleckheaton BD19 6UB on 27 January 2021 | |
12 Aug 2020 | AP01 | Appointment of Mr Benjamin Green as a director on 23 February 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
11 Aug 2020 | TM01 | Termination of appointment of James Choma as a director on 23 February 2020 | |
11 Aug 2020 | PSC01 | Notification of Benjamin Green as a person with significant control on 23 February 2020 | |
11 Aug 2020 | PSC07 | Cessation of James Choma as a person with significant control on 23 February 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 2 Daw Royds Huddersfield HD5 8SJ England to 13 Heath Royd Halifax HX3 0NW on 11 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Jun 2020 | AP01 | Appointment of Mr James Choma as a director on 22 February 2020 | |
19 Jun 2020 | PSC01 | Notification of James Choma as a person with significant control on 21 February 2020 | |
19 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 19 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 2 Daw Royds Huddersfield HD5 8SJ on 19 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 19 June 2020 | |
14 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates |