ELLIS AND CO RENOVATIONS LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewCompulsory strike-off action has been discontinued

View Document

29/10/2529 October 2025 NewCompulsory strike-off action has been discontinued

View Document

28/10/2528 October 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Notification of Scott Allen as a person with significant control on 2024-05-10

View Document

14/05/2414 May 2024 Registered office address changed from 40 Thornhill Road Handsworth Birmingham B21 9BS England to 240a High Street Erdington Birmingham B23 6SN on 2024-05-14

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Director's details changed for Mr Scott Daniel on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr Scott Daniel as a director on 2024-05-10

View Document

12/05/2412 May 2024 Termination of appointment of Paul Berrell as a director on 2024-04-11

View Document

12/05/2412 May 2024 Micro company accounts made up to 2024-01-31

View Document

12/05/2412 May 2024 Registered office address changed from Apartment 3 Brunswick House 62 Woodshires Road Solihull B92 7DN England to 40 Thornhill Road Handsworth Birmingham B21 9BS on 2024-05-12

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

12/05/2412 May 2024 Cessation of Paul Berrell as a person with significant control on 2024-04-05

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Notification of Paul Berrell as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Appointment of Mr Paul Berrell as a director on 2023-11-19

View Document

20/11/2320 November 2023 Cessation of Helen Ellis as a person with significant control on 2023-11-07

View Document

20/11/2320 November 2023 Termination of appointment of Helen Ellis as a director on 2023-11-14

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Registered office address changed from Brunswick House 62 Woodshires Road Solihull B92 7DN England to Apartment 3 Brunswick House 62 Woodshires Road Solihull B92 7DN on 2023-04-21

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2023-01-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2211 January 2022 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