- Company Overview for ELLA NETWORK (LEEDS) LTD (10442053)
- Filing history for ELLA NETWORK (LEEDS) LTD (10442053)
- People for ELLA NETWORK (LEEDS) LTD (10442053)
- More for ELLA NETWORK (LEEDS) LTD (10442053)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2020 | DS01 | Application to strike the company off the register | |
03 Aug 2020 | PSC04 | Change of details for Mr Michael Stuart Burnage as a person with significant control on 31 July 2020 | |
03 Aug 2020 | PSC07 | Cessation of Kieron Tarling as a person with significant control on 31 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Steven Taylor-Smith as a director on 31 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Brian Chernett as a director on 31 July 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 59 Westfields Avenue London SW3 0AT England to 11 Long Wood Drive Jordans Beaconsfield HP9 2SS on 3 August 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 May 2020 | AD01 | Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to 59 Westfields Avenue London SW3 0AT on 19 May 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jul 2018 | AD01 | Registered office address changed from Flat 31 714 Wick Lane London E3 2PZ United Kingdom to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 31 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Steven Taylor-Smith as a person with significant control on 31 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Michael Burnage as a person with significant control on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 13 Village Road Higher Bebington Wirral CH63 8PP to Flat 31 714 Wick Lane London E3 2PZ on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Michael Stuart Burnage on 31 July 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
09 Jun 2017 | TM01 | Termination of appointment of Kieron Tarling as a director on 31 May 2017 | |
09 Jun 2017 | AP01 | Appointment of Brian Chernett as a director on 31 May 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from The Enterprise Foundation Third Floor Symons House Belgrave Street Leeds Yorkshire LS2 8DD to 13 Village Road Higher Bebington Wirral CH63 8PP on 29 March 2017 | |
24 Oct 2016 | NEWINC |
Incorporation
|