ELLINGSTRING LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close Newark Industrial Estate Newark NG24 2TT United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-18 |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Confirmation statement made on 2022-11-02 with updates |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
07/10/227 October 2022 | Micro company accounts made up to 2022-04-05 |
15/05/2215 May 2022 | Previous accounting period shortened from 2022-11-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
27/01/2227 January 2022 | Appointment of Ms Airah Marie San Diego as a director on 2022-01-05 |
27/01/2227 January 2022 | Termination of appointment of Stacey Criddle as a director on 2022-01-05 |
26/01/2226 January 2022 | Registered office address changed from Unit 4 Flexspace Newark Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close Newark Industrial Estate Newark NG24 2TT on 2022-01-26 |
26/01/2226 January 2022 | Cessation of Stacey Criddle as a person with significant control on 2022-01-05 |
25/01/2225 January 2022 | Notification of Airah Marie San Diego as a person with significant control on 2022-01-05 |
20/01/2220 January 2022 | Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT United Kingdom to Unit 4 Flexspace Newark Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2022-01-20 |
18/01/2218 January 2022 | Registered office address changed from Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2022-01-18 |
07/01/227 January 2022 | Registered office address changed from 19 Heol Poyston Cardiff CF5 5LX Wales to Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2022-01-07 |
03/11/213 November 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company