PAUL ELLIS LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
10/05/2410 May 2024 | Application to strike the company off the register |
14/12/2314 December 2023 | |
14/12/2314 December 2023 | |
14/12/2314 December 2023 | |
14/12/2314 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
31/10/2231 October 2022 | Current accounting period extended from 2022-12-09 to 2023-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
10/01/2210 January 2022 | Previous accounting period extended from 2021-11-30 to 2021-12-09 |
13/12/2113 December 2021 | Registered office address changed from Sixty Six North Quay Great Yarmouth NR30 1HE England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2021-12-13 |
13/12/2113 December 2021 | Appointment of Mr Harpreet Singh Gill as a director on 2021-12-09 |
13/12/2113 December 2021 | Notification of Envisage Dental Uk Limited as a person with significant control on 2021-12-09 |
13/12/2113 December 2021 | Appointment of Mr Sandip Kaur Dau as a director on 2021-12-09 |
13/12/2113 December 2021 | Cessation of Paul Jonathan Ellis as a person with significant control on 2021-12-09 |
13/12/2113 December 2021 | Termination of appointment of Beverley Jane Ellis as a director on 2021-12-09 |
13/12/2113 December 2021 | Termination of appointment of Paul Jonathan Ellis as a director on 2021-12-09 |
09/12/219 December 2021 | Annual accounts for year ending 09 Dec 2021 |
22/10/2122 October 2021 | Satisfaction of charge 1 in full |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-14 with updates |
18/06/2118 June 2021 | Total exemption full accounts made up to 2020-11-30 |
23/04/2023 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM ASM HOUSE 103A KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8QL UNITED KINGDOM |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
03/05/193 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE |
26/04/1826 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
16/11/1716 November 2017 | DIRECTOR APPOINTED MRS BEVERLEY JANE ELLIS |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM CHARITY LODGE PYECOMBE STREET PYECOMBE STREET WEST SUSSEX BN45 7EE |
04/11/154 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
19/01/1519 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX |
23/10/1423 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
28/10/1328 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
08/04/138 April 2013 | 14/03/12 STATEMENT OF CAPITAL GBP 100 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
23/10/1223 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
19/12/1119 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/11/111 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
17/05/1117 May 2011 | CURREXT FROM 31/10/2011 TO 30/11/2011 |
02/11/102 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
14/10/1014 October 2010 | DIRECTOR APPOINTED MR PAUL JONATHAN ELLIS |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
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