Advanced company searchLink opens in new window

EPHELIA TRUSTEE (UK) LIMITED

Company number 11646292

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
21 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
06 Oct 2022 TM01 Termination of appointment of Gozzoli Cecilia as a director on 30 September 2022
31 Aug 2022 TM01 Termination of appointment of Sarah Muscolini as a director on 11 August 2022
12 Jul 2022 RP04TM01 Second filing for the termination of Harrison Van Baalen as a director
14 Jun 2022 CH01 Director's details changed for Gozzoli Cecilia on 13 June 2022
06 Jun 2022 RP04AP01 Second filing for the appointment of Mrs Gozzoli Cecilia as a director
31 May 2022 AP01 Appointment of Mrs Cecilia Gozzoli as a director on 12 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 06/06/22
31 May 2022 TM01 Termination of appointment of Harrison Van Baalen as a director on 12 April 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 12/07/22
16 May 2022 AA Micro company accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
20 Nov 2021 AP01 Appointment of Mr Franco Mignemi as a director on 19 November 2021
19 Nov 2021 AP01 Appointment of Mr Harrison Van Baalen as a director on 18 November 2021
18 Nov 2021 TM01 Termination of appointment of Modesto De Luca as a director on 16 November 2021
18 Nov 2021 TM01 Termination of appointment of Claudio Mollea as a director on 16 November 2021
07 Jun 2021 AA Micro company accounts made up to 31 December 2020
09 Mar 2021 AP01 Appointment of Ms Sarah Muscolini as a director on 4 March 2021
10 Feb 2021 PSC05 Change of details for Ephelia Global Services Ltd as a person with significant control on 9 February 2021
10 Feb 2021 AD01 Registered office address changed from Victoria House 52 High Street Sevenoaks TN13 1JG England to 29 Farm Street London W1J 5RL on 10 February 2021
06 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
27 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
26 Nov 2020 TM01 Termination of appointment of Mario Gesué as a director on 11 November 2020
26 Nov 2020 AD01 Registered office address changed from 40 Basinghall Street 17th Floor, City Tower London EC2V 5DE England to Victoria House 52 High Street Sevenoaks TN13 1JG on 26 November 2020