- Company Overview for ELLA INVESTMENTS LIMITED (11698390)
- Filing history for ELLA INVESTMENTS LIMITED (11698390)
- People for ELLA INVESTMENTS LIMITED (11698390)
- Charges for ELLA INVESTMENTS LIMITED (11698390)
- More for ELLA INVESTMENTS LIMITED (11698390)
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 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
25 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Jun 2023 | MR01 | Registration of charge 116983900004, created on 28 June 2023 | |
28 Jun 2023 | MR01 | Registration of charge 116983900003, created on 28 June 2023 | |
01 Jun 2023 | PSC04 | Change of details for Mr David Robert Hannah as a person with significant control on 31 May 2023 | |
05 Apr 2023 | PSC01 | Notification of Deborah Susan Wolfe as a person with significant control on 1 December 2022 | |
05 Apr 2023 | PSC04 | Change of details for Mr David Robert Hannah as a person with significant control on 1 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Jul 2021 | MR01 | Registration of charge 116983900002, created on 28 June 2021 | |
08 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
03 Jun 2021 | AD01 | Registered office address changed from Suite 5, 207 Cranbrook Road Ilford IG1 4TD England to The Tannery Kirkstall Road Leeds LS3 1HS on 3 June 2021 | |
06 May 2021 | MR01 | Registration of charge 116983900001, created on 28 April 2021 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2020 | AD01 | Registered office address changed from Street Ashton Farm Street Ashton Rugby CV23 0PH England to Suite 5, 207 Cranbrook Road Ilford IG1 4TD on 1 August 2020 | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from 8 Rowan Grove South Ockendon RM15 4SW United Kingdom to Street Ashton Farm Street Ashton Rugby CV23 0PH on 23 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr David Robert Hannah on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Ms Deborah Susan Wolfe on 19 July 2019 |