ELLIS AND CO RENOVATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Compulsory strike-off action has been discontinued |
| 29/10/2529 October 2025 New | Compulsory strike-off action has been discontinued |
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-05-13 with no updates |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 30/07/2430 July 2024 | |
| 30/07/2430 July 2024 | |
| 14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
| 14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
| 14/05/2414 May 2024 | Notification of Scott Allen as a person with significant control on 2024-05-10 |
| 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 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 13/05/2413 May 2024 | Director's details changed for Mr Scott Daniel on 2024-05-13 |
| 13/05/2413 May 2024 | Appointment of Mr Scott Daniel as a director on 2024-05-10 |
| 12/05/2412 May 2024 | Termination of appointment of Paul Berrell as a director on 2024-04-11 |
| 12/05/2412 May 2024 | Micro company accounts made up to 2024-01-31 |
| 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 |
| 12/05/2412 May 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 12/05/2412 May 2024 | Cessation of Paul Berrell as a person with significant control on 2024-04-05 |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/11/2320 November 2023 | Notification of Paul Berrell as a person with significant control on 2023-11-16 |
| 20/11/2320 November 2023 | Appointment of Mr Paul Berrell as a director on 2023-11-19 |
| 20/11/2320 November 2023 | Cessation of Helen Ellis as a person with significant control on 2023-11-07 |
| 20/11/2320 November 2023 | Termination of appointment of Helen Ellis as a director on 2023-11-14 |
| 21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
| 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 |
| 21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 20/04/2320 April 2023 | Micro company accounts made up to 2023-01-31 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 11/01/2211 January 2022 | 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