Advanced company searchLink opens in new window

ELLIPSE PROJECTS SAS FRANCE (UK) LIMITED

Company number 10616272

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)
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
  • RES15 ‐ Change company name resolution on 2021-11-10
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