ELLARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
| 13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
| 13/02/2513 February 2025 | Return of final meeting in a members' voluntary winding up |
| 02/08/242 August 2024 | Declaration of solvency |
| 29/07/2429 July 2024 | Resolutions |
| 29/07/2429 July 2024 | Registered office address changed from 5 Cumnor Road Farmoor Oxford OX2 9NS to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-07-29 |
| 29/07/2429 July 2024 | Appointment of a voluntary liquidator |
| 27/10/2327 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/10/225 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/11/2119 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
| 19/06/2019 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
| 02/08/192 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/12/184 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/11/1721 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
| 21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STUART NEWSTEAD / 20/08/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/08/1521 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/08/1421 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/08/1327 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/08/1225 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/08/1122 August 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/08/1023 August 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
| 19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/08/0924 August 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
| 24/08/0924 August 2009 | LOCATION OF DEBENTURE REGISTER |
| 24/08/0924 August 2009 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 5 CUMNOR ROAD FARMOOR OXFORD OX2 9NS UNITED KINGDOM |
| 24/08/0924 August 2009 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM OLLERENSHAW SOLICITORS 59 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4JQ |
| 24/08/0924 August 2009 | LOCATION OF REGISTER OF MEMBERS |
| 09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/10/083 October 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 22/08/0722 August 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 04/09/064 September 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
| 27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 12/09/0512 September 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
| 08/09/058 September 2005 | LOCATION OF REGISTER OF MEMBERS |
| 07/09/057 September 2005 | NEW SECRETARY APPOINTED |
| 07/09/057 September 2005 | SECRETARY RESIGNED |
| 31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 30/09/0430 September 2004 | NEW SECRETARY APPOINTED |
| 30/09/0430 September 2004 | SECRETARY RESIGNED |
| 31/08/0431 August 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
| 23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: OLLERENSHAW SOLICITORS 6 EUSTON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 4LN |
| 18/01/0418 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 24/11/0324 November 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 30/08/0330 August 2003 | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
| 28/03/0328 March 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
| 28/11/0228 November 2002 | NEW SECRETARY APPOINTED |
| 25/11/0225 November 2002 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 5 CUMNOR ROAD FARMOOR OXFORD OX2 9NS |
| 19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
| 19/11/0219 November 2002 | DIRECTOR RESIGNED |
| 19/11/0219 November 2002 | SECRETARY RESIGNED |
| 20/08/0220 August 2002 | 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