ELLEBANNA LIMITED

05127253
LPS LIVINGSTONE, WENZEL HOUSE OLDS APPROACH WATFORD ENGLAND WD18 9AB

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2024 accounts Annual Accounts 2 Buy now
31 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2023 accounts Annual Accounts 2 Buy now
15 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2020 accounts Annual Accounts 4 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
04 Mar 2020 restoration Administrative Restoration Company 3 Buy now
05 Nov 2019 gazette Gazette Dissolved Compulsory 1 Buy now
20 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2018 accounts Annual Accounts 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2017 officers Termination of appointment of director (Anne Thompson) 1 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Feb 2017 accounts Annual Accounts 3 Buy now
23 May 2016 annual-return Annual Return 6 Buy now
23 May 2016 officers Change of particulars for director (Mr Stephen Michael Hughes) 2 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 accounts Annual Accounts 3 Buy now
22 Jun 2015 officers Termination of appointment of secretary (Charles Anthony Fry) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Jane Barbara Fry) 1 Buy now
17 Jun 2015 officers Appointment of secretary (Mr Stephen Michael Hughes) 2 Buy now
20 May 2015 annual-return Annual Return 7 Buy now
12 Mar 2015 officers Appointment of director (Stephen Hughes) 3 Buy now
25 Feb 2015 officers Termination of appointment of secretary 2 Buy now
25 Feb 2015 officers Termination of appointment of director (Charles Anthony Fry) 2 Buy now
25 Feb 2015 officers Appointment of director (Anne Thompson) 3 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
29 Jul 2013 accounts Annual Accounts 6 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
26 Oct 2012 accounts Annual Accounts 7 Buy now
23 May 2012 annual-return Annual Return 6 Buy now
01 Dec 2011 accounts Annual Accounts 9 Buy now
01 Jun 2011 annual-return Annual Return 6 Buy now
15 Dec 2010 accounts Annual Accounts 9 Buy now
27 May 2010 annual-return Annual Return 6 Buy now
27 May 2010 officers Change of particulars for director (Charles Fry) 2 Buy now
27 May 2010 officers Change of particulars for director (Jane Barbara Fry) 2 Buy now
02 Dec 2009 accounts Annual Accounts 8 Buy now
21 May 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
12 Feb 2009 officers Appointment terminated director evershine LIMITED 1 Buy now
19 Jan 2009 accounts Annual Accounts 8 Buy now
28 May 2008 annual-return Return made up to 13/05/08; full list of members 5 Buy now
09 Oct 2007 accounts Annual Accounts 8 Buy now
19 Jul 2007 annual-return Return made up to 13/05/07; full list of members 7 Buy now
31 Oct 2006 accounts Annual Accounts 8 Buy now
24 May 2006 annual-return Return made up to 13/05/06; full list of members 8 Buy now
24 Mar 2006 accounts Annual Accounts 9 Buy now
24 Mar 2006 address Registered office changed on 24/03/06 from: 48 cadogan place london SW1X 9RU 1 Buy now
22 Aug 2005 annual-return Return made up to 13/05/05; full list of members 7 Buy now
18 Aug 2005 officers New director appointed 7 Buy now
25 Jul 2005 capital Ad 13/05/04--------- £ si 3@1=3 £ ic 2/5 2 Buy now
25 Jul 2005 officers New director appointed 2 Buy now
25 Jul 2005 address Registered office changed on 25/07/05 from: bircham dyson bell solicitors 50 broadway westminster london SW1H 0BL 1 Buy now
29 Jun 2004 officers New secretary appointed 7 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
29 Jun 2004 officers Secretary resigned 1 Buy now
29 Jun 2004 officers Director resigned 1 Buy now
29 Jun 2004 incorporation Memorandum Articles 14 Buy now
21 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2004 incorporation Incorporation Company 18 Buy now