24 December 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 September 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 September 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 May 2012 | Compulsory strike-off action has been suspended | 1 page |
---|
2 May 2012 | Compulsory strike-off action has been suspended | 1 page |
---|
24 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
24 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 May 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
25 May 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
24 May 2011 | Secretary's details changed for Mrs Samantha Ellis on 23 May 2011 | 1 page |
---|
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-05-24 | 5 pages |
---|
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-05-24 | 5 pages |
---|
24 May 2011 | Secretary's details changed for Mrs Samantha Ellis on 23 May 2011 | 1 page |
---|
23 May 2011 | Director's details changed for Samantha Ellis on 23 May 2011 | 2 pages |
---|
23 May 2011 | Director's details changed for William George Ellis on 23 May 2011 | 2 pages |
---|
23 May 2011 | Director's details changed for William George Ellis on 23 May 2011 | 2 pages |
---|
23 May 2011 | Director's details changed for Samantha Ellis on 23 May 2011 | 2 pages |
---|
3 March 2011 | Compulsory strike-off action has been suspended | 1 page |
---|
3 March 2011 | Compulsory strike-off action has been suspended | 1 page |
---|
1 February 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 February 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders | 5 pages |
---|
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders | 5 pages |
---|
20 May 2010 | Registered office address changed from 34 High Street Brecon LD3 7AN on 20 May 2010 | 2 pages |
---|
20 May 2010 | Registered office address changed from 34 High Street Brecon LD3 7AN on 20 May 2010 | 2 pages |
---|
28 August 2009 | Total exemption small company accounts made up to 31 July 2008 | 6 pages |
---|
28 August 2009 | Total exemption small company accounts made up to 31 July 2008 | 6 pages |
---|
2 June 2009 | Return made up to 21/05/09; full list of members | 4 pages |
---|
2 June 2009 | Return made up to 21/05/09; full list of members | 4 pages |
---|
3 February 2009 | Total exemption small company accounts made up to 31 July 2007 | 7 pages |
---|
3 February 2009 | Total exemption small company accounts made up to 31 July 2007 | 7 pages |
---|
23 May 2008 | Director and Secretary's Change of Particulars / samantha ellis / 25/06/2007 / HouseName/Number was: , now: y pandy; Street was: 59 llanthewy road, now: bethleham; Post Town was: newport, now: llandeilo; Region was: gwent, now: ; Post Code was: NP20 4JZ, now: SA19 6YG | 1 page |
---|
23 May 2008 | Director and secretary's change of particulars / samantha ellis / 25/06/2007 | 1 page |
---|
22 May 2008 | Return made up to 21/05/08; full list of members | 4 pages |
---|
22 May 2008 | Return made up to 21/05/08; full list of members | 4 pages |
---|
22 May 2008 | Director's Change of Particulars / william ellis / 25/06/2007 / HouseName/Number was: , now: y pandy; Street was: 59 llanthewy road, now: bethlehem; Post Town was: newport, now: llandeilo; Region was: gwent, now: ; Post Code was: NP20 4JZ, now: SA19 6YG | 1 page |
---|
22 May 2008 | Director's change of particulars / william ellis / 25/06/2007 | 1 page |
---|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 | 7 pages |
---|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 | 7 pages |
---|
6 June 2007 | Return made up to 21/05/07; full list of members | 7 pages |
---|
6 June 2007 | Return made up to 21/05/07; full list of members | 7 pages |
---|
24 May 2006 | Return made up to 21/05/06; full list of members | 7 pages |
---|
24 May 2006 | Return made up to 21/05/06; full list of members | 7 pages |
---|
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 | 7 pages |
---|
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 | 7 pages |
---|
14 September 2005 | Particulars of mortgage/charge | 3 pages |
---|
14 September 2005 | Particulars of mortgage/charge | 3 pages |
---|
1 June 2005 | Return made up to 21/05/05; full list of members | 7 pages |
---|
1 June 2005 | Return made up to 21/05/05; full list of members | 7 pages |
---|
24 February 2005 | Total exemption small company accounts made up to 31 July 2004 | 7 pages |
---|
24 February 2005 | Total exemption small company accounts made up to 31 July 2004 | 7 pages |
---|
18 May 2004 | Return made up to 21/05/04; full list of members | 7 pages |
---|
18 May 2004 | Return made up to 21/05/04; full list of members | 7 pages |
---|
27 April 2004 | Director's particulars changed | 1 page |
---|
27 April 2004 | Director's particulars changed | 1 page |
---|
22 March 2004 | New secretary appointed | 2 pages |
---|
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 | 7 pages |
---|
22 March 2004 | Secretary resigned | 1 page |
---|
22 March 2004 | New director appointed | 2 pages |
---|
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 | 7 pages |
---|
22 March 2004 | New director appointed | 2 pages |
---|
22 March 2004 | Secretary resigned | 1 page |
---|
22 March 2004 | New secretary appointed | 2 pages |
---|
28 May 2003 | Return made up to 21/05/03; full list of members - 363(287) ‐ Registered office changed on 28/05/03
| 8 pages |
---|
28 May 2003 | Return made up to 21/05/03; full list of members | 8 pages |
---|
27 May 2003 | Ad 28/04/03--------- £ si 1@1=1 £ ic 1/2 | 2 pages |
---|
27 May 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 | 1 page |
---|
27 May 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 | 1 page |
---|
27 May 2003 | Secretary resigned | 1 page |
---|
27 May 2003 | Secretary resigned | 1 page |
---|
27 May 2003 | Ad 28/04/03--------- £ si 1@1=1 £ ic 1/2 | 2 pages |
---|
12 November 2002 | Secretary resigned | 1 page |
---|
12 November 2002 | Secretary resigned | 1 page |
---|
15 August 2002 | New secretary appointed | 2 pages |
---|
15 August 2002 | New secretary appointed | 2 pages |
---|
16 July 2002 | Memorandum and Articles of Association | 16 pages |
---|
16 July 2002 | Memorandum and Articles of Association | 16 pages |
---|
15 July 2002 | New secretary appointed | 2 pages |
---|
15 July 2002 | Director resigned | 1 page |
---|
15 July 2002 | Director resigned | 1 page |
---|
15 July 2002 | New secretary appointed;new director appointed | 2 pages |
---|
15 July 2002 | New secretary appointed | 2 pages |
---|
15 July 2002 | Secretary resigned | 1 page |
---|
15 July 2002 | New secretary appointed;new director appointed | 2 pages |
---|
15 July 2002 | Secretary resigned | 1 page |
---|
30 May 2002 | Company name changed ellwood.com LIMITED\certificate issued on 30/05/02 | 2 pages |
---|
30 May 2002 | Company name changed ellwood.com LIMITED\certificate issued on 30/05/02 | 2 pages |
---|
21 May 2002 | Incorporation | 19 pages |
---|
21 May 2002 | Incorporation | 19 pages |
---|