- Company Overview for ELLIS WEST LIMITED (11730932)
- Filing history for ELLIS WEST LIMITED (11730932)
- People for ELLIS WEST LIMITED (11730932)
- Registers for ELLIS WEST LIMITED (11730932)
- More for ELLIS WEST LIMITED (11730932)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | EH01 | Elect to keep the directors' register information on the public register | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
27 Aug 2020 | AP01 | Appointment of Miss Nicole Jones as a director on 17 December 2018 | |
27 Aug 2020 | PSC01 | Notification of Nicole Jones as a person with significant control on 17 December 2018 | |
27 Aug 2020 | TM01 | Termination of appointment of Ryan Sardi as a director on 17 December 2018 | |
27 Aug 2020 | PSC07 |
Cessation of Ryan Sardi as a person with significant control on 17 December 2018
|
|
27 Aug 2020 | AD01 | Registered office address changed from 35 Heathview Road Grays RM16 2RS England to 41 Dittisham Road London SE9 4BJ on 27 August 2020 | |
21 May 2020 | AD01 | Registered office address changed from Flat 7 Gladstone House Stroudley Road Brighton BN1 4BH England to 35 Heathview Road Grays RM16 2RS on 21 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
21 May 2020 | PSC01 | Notification of Ryan Sardi as a person with significant control on 17 December 2018 | |
21 May 2020 | PSC07 | Cessation of Paul Richard Wilson as a person with significant control on 20 May 2020 | |
21 May 2020 | AP01 |
Appointment of Mr Ryan Sardi as a director on 17 December 2018
|
|
21 May 2020 | TM01 | Termination of appointment of Paul Richard Wilson as a director on 20 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 May 2020 | AP01 | Appointment of Mr Paul Richard Wilson as a director on 17 December 2018 | |
19 May 2020 | PSC01 | Notification of Paul Richard Wilson as a person with significant control on 16 May 2020 | |
19 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 19 May 2020 | |
19 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to Flat 7 Gladstone House Stroudley Road Brighton BN1 4BH on 19 May 2020 | |
16 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 15 May 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
17 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-17
|