Advanced company searchLink opens in new window

ELLIS AND GALLAGHER LTD

Company number 12826848

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)
05 Dec 2023 AP01 Appointment of Mr James Harvey Gilmore as a director on 24 November 2023
01 Dec 2023 TM01 Termination of appointment of Peter Michael Hartley Gallagher as a director on 24 November 2023
01 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from 18 High Street Neath Neath Port Talbort SA11 3NB to 293 Kenton Lane Harrow HA3 8RR on 5 July 2023
19 May 2023 AA Micro company accounts made up to 31 August 2022
26 Oct 2022 CS01 Confirmation statement made on 19 August 2022 with updates
21 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2022 AA Micro company accounts made up to 31 August 2021
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 PSC07 Cessation of Peter Michael Hartley Gallagher as a person with significant control on 25 February 2022
14 Feb 2022 PSC01 Notification of Cameron Ellis as a person with significant control on 7 January 2022
25 Jan 2022 CS01 Confirmation statement made on 19 August 2021 with no updates
12 Jan 2022 AD01 Registered office address changed from The Old Chapel Bowling Alley Aylesbury HP22 4HD United Kingdom to 18 High Street Neath Neath Port Talbort SA11 3NB on 12 January 2022
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted