- Company Overview for ELLIPSE PROJECTS SAS FRANCE (UK) LIMITED (10616272)
- Filing history for ELLIPSE PROJECTS SAS FRANCE (UK) LIMITED (10616272)
- People for ELLIPSE PROJECTS SAS FRANCE (UK) LIMITED (10616272)
- More for ELLIPSE PROJECTS SAS FRANCE (UK) LIMITED (10616272)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2023 | DS01 | Application to strike the company off the register | |
17 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
07 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
16 Dec 2021 | CERTNM |
Company name changed ellipse projects (uk) LIMITED\certificate issued on 16/12/21
|
|
16 Dec 2021 | CONNOT | Change of name notice | |
27 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
25 Sep 2020 | AP01 | Appointment of Henry Edward Axton as a director on 17 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Philip Shires as a director on 17 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Olivier Gaston Picard on 16 September 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 | |
05 Aug 2020 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 | |
13 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Feb 2020 | PSC02 | Notification of Fondinfra Ltd as a person with significant control on 16 December 2019 | |
21 Feb 2020 | PSC07 | Cessation of Mauricio Toledano as a person with significant control on 16 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
06 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
05 Feb 2019 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London England WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 | |
25 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates |