Advanced company searchLink opens in new window

ELLIS CASSIDY LIMITED

Company number 13593074

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)
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