- Company Overview for ELLISHOLDING DEVELOPMENTS LIMITED (NI663128)
- Filing history for ELLISHOLDING DEVELOPMENTS LIMITED (NI663128)
- People for ELLISHOLDING DEVELOPMENTS LIMITED (NI663128)
- Charges for ELLISHOLDING DEVELOPMENTS LIMITED (NI663128)
- More for ELLISHOLDING DEVELOPMENTS LIMITED (NI663128)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 Feb 2022 | CH01 | Director's details changed for Mr Cailam Quinn on 22 February 2022 | |
06 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from 4 Mullin Road Belleeks Newry Down BT35 7QA Northern Ireland to 14 Jade Business Park Jonesborough Newry Co. Down BT35 8JP on 9 December 2020 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2019 | MR01 | Registration of charge NI6631280002, created on 3 September 2019 | |
02 Aug 2019 | MR01 | Registration of charge NI6631280001, created on 31 July 2019 | |
25 Jul 2019 | AP01 | Appointment of Mr Coilin Mcmanus as a director on 22 July 2019 | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|