ELLIS PARSONS SOLUTIONS LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Termination of appointment of Morgan Ellis as a director on 2021-07-31

View Document

31/07/2331 July 2023 Registered office address changed from 7 Gresham Mews 5 Renolds Road London W4 5AZ England to 11 Warren Road Warren Road Banstead SM7 1LG on 2023-07-31

View Document

05/02/235 February 2023 Cessation of David Lee Parsons as a person with significant control on 2023-01-01

View Document

05/02/235 February 2023 Termination of appointment of David Lee Parsons as a director on 2023-01-01

View Document

05/02/235 February 2023 Registered office address changed from 11 Warren Road Banstead SM7 1LG England to 7 Gresham Mews 5 Renolds Road London W4 5AZ on 2023-02-05

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

07/10/207 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information