Advanced company searchLink opens in new window

ELLIE'S HOME FURNISHINGS LIMITED

Company number 06918495

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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2
01 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
17 Oct 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
12 Oct 2011 AD01 Registered office address changed from 32-34 Baker Street Gorleston Great Yarmouth Norfolk NR31 6QT England on 12 October 2011
11 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
26 Jan 2011 AD01 Registered office address changed from 28 Longs Estate Englands Lane Gorleston Great Yarmouth Norfolk NR31 6NE on 26 January 2011
03 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mrs Erinka Amis on 1 May 2010
08 Apr 2010 TM01 Termination of appointment of Karl Amis as a director
28 May 2009 NEWINC Incorporation