Advanced company searchLink opens in new window

THE ELLERMAN HOTEL CASINO LIMITED

Company number 03329884

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-22
22 Jul 2023 LIQ01 Declaration of solvency
21 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
24 Oct 2021 TM01 Termination of appointment of Sue Kennedy as a director on 21 September 2021
24 Oct 2021 TM01 Termination of appointment of David John Herbert as a director on 21 September 2021
29 Sep 2021 AD01 Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 September 2021
29 Sep 2021 600 Appointment of a voluntary liquidator
08 Jun 2021 TM01 Termination of appointment of Howard Myles Barclay as a director on 8 June 2021
08 Jun 2021 TM01 Termination of appointment of Aidan Stuart Barclay as a director on 8 June 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
01 Oct 2020 AD01 Registered office address changed from 3rd Floor 22 Arlington Street London SW1A 1rd to 2nd Floor 14 st George Street London W1S 1FE on 1 October 2020
20 Jul 2020 TM02 Termination of appointment of Andrea Louise Macqueen as a secretary on 5 June 2020
01 Jun 2020 TM01 Termination of appointment of Richard Lee Banks as a director on 31 May 2020
22 Apr 2020 MR04 Satisfaction of charge 2 in full
22 Apr 2020 MR04 Satisfaction of charge 3 in full
22 Apr 2020 MR04 Satisfaction of charge 4 in full
22 Apr 2020 MR04 Satisfaction of charge 5 in full
22 Apr 2020 MR04 Satisfaction of charge 6 in full
31 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-25
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 31,000,000
23 Dec 2019 TM01 Termination of appointment of Roger George Marris as a director on 12 December 2019