Advanced company searchLink opens in new window

MUNROE ELLIS LIMITED

Company number 06508092

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2016 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2016 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
07 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2014 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
18 Mar 2014 TM02 Termination of appointment of Garry Charles as a secretary
17 Mar 2014 TM02 Termination of appointment of Garry Charles as a secretary
17 Mar 2014 AD01 Registered office address changed from Office 2, the Angel St Mary's Square Kelvedon, Colchester Essex CO5 9AN on 17 March 2014
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Pamela Maria David on 1 October 2009
19 Apr 2010 AA Total exemption small company accounts made up to 28 February 2009