Advanced company searchLink opens in new window

ELLIS SHAND LIMITED

Company number 09703701

Filter by category

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2023 DS01 Application to strike the company off the register
02 May 2023 AA Micro company accounts made up to 31 July 2022
24 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 July 2021
25 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 July 2020
22 Feb 2021 AD01 Registered office address changed from 4 Laithe Hall Avenue Cleckheaton BD19 6UB England to 64 Nile Street London N1 7SR on 22 February 2021
27 Jan 2021 AD01 Registered office address changed from 13 Heath Royd Halifax HX3 0NW England to 4 Laithe Hall Avenue Cleckheaton BD19 6UB on 27 January 2021
12 Aug 2020 AP01 Appointment of Mr Benjamin Green as a director on 23 February 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
11 Aug 2020 TM01 Termination of appointment of James Choma as a director on 23 February 2020
11 Aug 2020 PSC01 Notification of Benjamin Green as a person with significant control on 23 February 2020
11 Aug 2020 PSC07 Cessation of James Choma as a person with significant control on 23 February 2020
11 Aug 2020 AD01 Registered office address changed from 2 Daw Royds Huddersfield HD5 8SJ England to 13 Heath Royd Halifax HX3 0NW on 11 August 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 AP01 Appointment of Mr James Choma as a director on 22 February 2020
19 Jun 2020 PSC01 Notification of James Choma as a person with significant control on 21 February 2020
19 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 19 June 2020
19 Jun 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 2 Daw Royds Huddersfield HD5 8SJ on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of Marc Feldman as a director on 19 June 2020
14 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates