Advanced company searchLink opens in new window

ELLIS WEST LIMITED

Company number 11730932

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)
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 6TH March 2023 under section 1088 of the Companies Act 2006
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 6TH March 2023 under section 1088 of the Companies Act 2006
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-17
  • GBP 1