- Company Overview for ELLENE HOLDINGS LTD (12638243)
- Filing history for ELLENE HOLDINGS LTD (12638243)
- People for ELLENE HOLDINGS LTD (12638243)
- Charges for ELLENE HOLDINGS LTD (12638243)
- More for ELLENE HOLDINGS LTD (12638243)
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
|
|
21 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|