Advanced company searchLink opens in new window

ELLENE HOLDINGS LTD

Company number 12638243

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)
28 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2024 CS01 Confirmation statement made on 31 May 2024 with updates
22 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2023
  • GBP 2,615
21 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2024 PSC04 Change of details for Mr Julian Nyman as a person with significant control on 1 September 2023
10 Sep 2024 PSC04 Change of details for Mrs Louise Nyman as a person with significant control on 1 September 2023
09 Sep 2024 CH01 Director's details changed for Mr Edward Joseph Nyman on 31 May 2024
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 1,725
  • ANNOTATION Clarification a second filed SH01 was filed on 22/09/24
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2024 PSC04 Change of details for Mrs Louise Nyman as a person with significant control on 5 July 2024
05 Jul 2024 PSC04 Change of details for Mr Julian Nyman as a person with significant control on 5 July 2024
05 Jul 2024 AD01 Registered office address changed from 13 Chadwick Road Westcliff-on-Sea SS0 8LS England to 35 Ballards Lane London N3 1XW on 5 July 2024
05 Jul 2024 CH01 Director's details changed for Mrs Louise Nyman on 5 July 2024
05 Jul 2024 CH01 Director's details changed for Mr Edward Joseph Nyman on 5 July 2024
05 Jul 2024 CH01 Director's details changed for Mr Julian Nyman on 5 July 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
05 Aug 2022 AP01 Appointment of Mr Edward Joseph Nyman as a director on 4 August 2022
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Feb 2022 MR01 Registration of charge 126382430001, created on 4 February 2022
07 Feb 2022 MR01 Registration of charge 126382430002, created on 4 February 2022
21 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with updates
01 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-01
  • GBP 1,500