- Company Overview for ELLIS CASSIDY LIMITED (13593074)
- Filing history for ELLIS CASSIDY LIMITED (13593074)
- People for ELLIS CASSIDY LIMITED (13593074)
- More for ELLIS CASSIDY LIMITED (13593074)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2023 | DS01 | Application to strike the company off the register | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
09 Jun 2023 | TM01 | Termination of appointment of Troy Junior Coley as a director on 7 April 2023 | |
09 Jun 2023 | AP01 | Appointment of Mr Francis Warner as a director on 7 April 2023 | |
09 Jun 2023 | PSC07 | Cessation of Troy Junior Coley as a person with significant control on 7 April 2023 | |
09 Jun 2023 | PSC01 | Notification of Francis Warner as a person with significant control on 7 April 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Saulius Matulevicius as a director on 19 April 2023 | |
17 Apr 2023 | AP01 | Appointment of Mr Saulius Matulevicius as a director on 1 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
07 Mar 2023 | CH01 | Director's details changed for Mr Troy Junior Coley on 7 March 2023 | |
07 Mar 2023 | PSC04 | Change of details for Mr Troy Junior Coley as a person with significant control on 7 March 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from Edmund House 12-22 Newhall Street Birmingham B3 3AS England to 5 Brayford Square London E1 0SG on 7 March 2023 | |
22 Feb 2023 | PSC04 | Change of details for Mr Troy Junior Coley as a person with significant control on 2 December 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Troy Junior Coley on 2 December 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from 2 Brookvale Park Road Birmingham B23 7TY England to Edmund House 12-22 Newhall Street Birmingham B3 3AS on 22 February 2023 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
24 Jan 2022 | AP01 | Appointment of Mr Troy Junior Coley as a director on 10 October 2021 | |
24 Jan 2022 | PSC01 | Notification of Troy Junior Coley as a person with significant control on 10 October 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 2 Brookvale Park Road Birmingham B23 7TY on 24 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 18 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 18 January 2022 | |
08 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2021 |