ELLINGSTRING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2022-11-02 with updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Appointment of Ms Airah Marie San Diego as a director on 2022-01-05

View Document

27/01/2227 January 2022 Termination of appointment of Stacey Criddle as a director on 2022-01-05

View Document

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

View Document

26/01/2226 January 2022 Cessation of Stacey Criddle as a person with significant control on 2022-01-05

View Document

25/01/2225 January 2022 Notification of Airah Marie San Diego as a person with significant control on 2022-01-05

View Document

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

View Document

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

View Document

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

View Document

03/11/213 November 2021 Incorporation

View Document


More Company Information


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