ELLIS & EDWARDS OPTICIANS LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Final Gazette dissolved following liquidation |
04/12/244 December 2024 | Final Gazette dissolved following liquidation |
12/04/2412 April 2024 | Registered office address changed from 18 Courtside Dartmouth Road Sydenham London SE26 4RE England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-04-12 |
12/04/2412 April 2024 | Appointment of a voluntary liquidator |
12/04/2412 April 2024 | Resolutions |
12/04/2412 April 2024 | Resolutions |
12/04/2412 April 2024 | Declaration of solvency |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-12-14 |
18/12/2318 December 2023 | Previous accounting period shortened from 2024-03-31 to 2023-12-14 |
18/12/2318 December 2023 | Registered office address changed from 254 Beckenham High Street Beckenham Kent BR3 1DZ to 18 Courtside Dartmouth Road Sydenham London SE26 4RE on 2023-12-18 |
14/12/2314 December 2023 | Annual accounts for year ending 14 Dec 2023 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
09/06/219 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
07/08/207 August 2020 | APPOINTMENT TERMINATED, DIRECTOR LYNN WARR |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
05/06/195 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 242 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | DIRECTOR APPOINTED LYNN WARR |
11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
08/05/128 May 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 202 |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/04/1214 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
23/07/1023 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WARR / 08/04/2010 |
08/04/108 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
04/08/094 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
02/04/092 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
24/07/0824 July 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
04/05/044 May 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
10/04/0310 April 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
30/04/0230 April 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
05/04/015 April 2001 | NEW DIRECTOR APPOINTED |
05/04/015 April 2001 | DIRECTOR RESIGNED |
05/04/015 April 2001 | SECRETARY RESIGNED |
05/04/015 April 2001 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
05/04/015 April 2001 | NEW SECRETARY APPOINTED |
29/03/0129 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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