PAUL ELLIS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/10/2231 October 2022 Current accounting period extended from 2022-12-09 to 2023-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

10/01/2210 January 2022 Previous accounting period extended from 2021-11-30 to 2021-12-09

View Document

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

View Document

13/12/2113 December 2021 Appointment of Mr Harpreet Singh Gill as a director on 2021-12-09

View Document

13/12/2113 December 2021 Notification of Envisage Dental Uk Limited as a person with significant control on 2021-12-09

View Document

13/12/2113 December 2021 Appointment of Mr Sandip Kaur Dau as a director on 2021-12-09

View Document

13/12/2113 December 2021 Cessation of Paul Jonathan Ellis as a person with significant control on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Beverley Jane Ellis as a director on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Paul Jonathan Ellis as a director on 2021-12-09

View Document

09/12/219 December 2021 Annual accounts for year ending 09 Dec 2021

View Accounts

22/10/2122 October 2021 Satisfaction of charge 1 in full

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

18/06/2118 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

23/04/2023 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

03/05/193 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE

View Document

26/04/1826 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 DIRECTOR APPOINTED MRS BEVERLEY JANE ELLIS

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM CHARITY LODGE PYECOMBE STREET PYECOMBE STREET WEST SUSSEX BN45 7EE

View Document

04/11/154 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

23/10/1423 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 14/03/12 STATEMENT OF CAPITAL GBP 100

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 CURREXT FROM 31/10/2011 TO 30/11/2011

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR PAUL JONATHAN ELLIS

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

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