- Company Overview for ELLEWAY LIMITED (12088371)
- Filing history for ELLEWAY LIMITED (12088371)
- People for ELLEWAY LIMITED (12088371)
- More for ELLEWAY LIMITED (12088371)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2022 | DS01 | Application to strike the company off the register | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 78 Delius Street Tile Hill Coventry CV4 9PE on 22 September 2021 | |
06 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
02 Oct 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
04 Jun 2020 | PSC01 | Notification of Hugh Patrick Smylie as a person with significant control on 5 July 2019 | |
04 Jun 2020 | AP01 | Appointment of Hugh Patrick Smylie as a director on 5 July 2019 | |
04 Jun 2020 | PSC07 | Cessation of Darren Symes as a person with significant control on 5 July 2019 | |
04 Jun 2020 | TM01 | Termination of appointment of Darren Symes as a director on 5 July 2019 | |
05 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-05
|