ELLORA 4522899 LTD

04522899
CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND

Documents

Documents
Date Category Description Pages
30 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
30 Oct 2023 insolvency Liquidation Compulsory Completion 1 Buy now
25 Nov 2022 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
30 Oct 2022 accounts Annual Accounts 2 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2021 accounts Annual Accounts 2 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 2 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 officers Appointment of director (Mr Zigmas Vaisvila) 2 Buy now
07 Aug 2018 officers Termination of appointment of director (Stella Georgette Port-Louis) 1 Buy now
15 Nov 2017 accounts Annual Accounts 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 2 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2015 annual-return Annual Return 4 Buy now
04 Nov 2015 accounts Annual Accounts 2 Buy now
16 Jun 2015 officers Change of particulars for director (Stella Georgette Port-Louis) 2 Buy now
13 Nov 2014 accounts Annual Accounts 2 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
23 Nov 2013 accounts Annual Accounts 2 Buy now
23 Nov 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
14 Sep 2012 accounts Annual Accounts 2 Buy now
02 Mar 2012 accounts Annual Accounts 2 Buy now
29 Sep 2011 accounts Annual Accounts 3 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2011 annual-return Annual Return 14 Buy now
29 Sep 2011 annual-return Annual Return 14 Buy now
29 Sep 2011 officers Change of particulars for director (Stella Georgette Poert-Louis) 3 Buy now
28 Sep 2011 restoration Administrative Restoration Company 4 Buy now
26 Apr 2011 gazette Gazette Dissolved Compulsary 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 officers Appointment of corporate secretary (Csl Secretaries Limited) 2 Buy now
18 Aug 2010 officers Appointment of director (Stella Georgette Poert-Louis) 2 Buy now
17 Aug 2010 officers Termination of appointment of director (Amatus Capital Group Limited Company) 1 Buy now
17 Aug 2010 officers Termination of appointment of secretary (Nordic Investment Group Limited Company) 1 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Feb 2010 accounts Amended Accounts 3 Buy now
16 Nov 2009 accounts Annual Accounts 2 Buy now
16 Nov 2009 annual-return Annual Return 3 Buy now
23 Oct 2008 accounts Annual Accounts 1 Buy now
20 Oct 2008 annual-return Return made up to 30/08/08; full list of members 3 Buy now
14 May 2008 accounts Annual Accounts 1 Buy now
19 Sep 2007 annual-return Return made up to 30/08/07; full list of members 2 Buy now
01 Dec 2006 accounts Annual Accounts 1 Buy now
23 Nov 2006 annual-return Return made up to 30/08/06; full list of members 2 Buy now
12 May 2006 accounts Annual Accounts 1 Buy now
02 May 2006 address Registered office changed on 02/05/06 from: central house, 582 586 kingsbury road, birmingham, west midlands 1 Buy now
08 Sep 2005 annual-return Return made up to 30/08/05; full list of members 2 Buy now
14 Oct 2004 accounts Annual Accounts 1 Buy now
14 Oct 2004 annual-return Return made up to 30/08/04; no change of members 6 Buy now
17 Jun 2004 accounts Annual Accounts 1 Buy now
01 Sep 2003 annual-return Return made up to 30/08/03; full list of members 6 Buy now
04 Apr 2003 address Registered office changed on 04/04/03 from: unit 5, jupiter house, calleva, park, aldermaston, reading, berkshire RG7 8NN 1 Buy now
22 Dec 2002 resolution Resolution 1 Buy now
07 Nov 2002 officers New secretary appointed 1 Buy now
31 Oct 2002 officers Director resigned 1 Buy now
31 Oct 2002 officers Secretary resigned 1 Buy now
31 Oct 2002 officers New director appointed 1 Buy now
30 Aug 2002 incorporation Incorporation Company 16 Buy now