Advanced company searchLink opens in new window

JM ELLIS 8315 LTD

Company number 10755558

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)
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