- Company Overview for JM ELLIS 8315 LTD (10755558)
- Filing history for JM ELLIS 8315 LTD (10755558)
- People for JM ELLIS 8315 LTD (10755558)
- More for JM ELLIS 8315 LTD (10755558)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2024 | PSC01 | Notification of Jonathan Mark Ellis as a person with significant control on 3 July 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
05 Jul 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
04 Jul 2024 | TM01 | Termination of appointment of Michael Roger Hillier as a director on 3 July 2024 | |
04 Jul 2024 | PSC07 | Cessation of Michael Roger Hillier as a person with significant control on 3 July 2024 | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
19 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT United Kingdom to People Group House Three Horseshoes Walk Warminster BA12 9BT on 18 May 2020 | |
07 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
30 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Jan 2019 | PSC01 | Notification of Michael Hillier as a person with significant control on 3 January 2019 |