Advanced company searchLink opens in new window

ELLINGSTRING LTD

Company number 13720622

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)
20 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 5 April 2023
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2023 CS01 Confirmation statement made on 2 November 2022 with updates
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 AA Micro company accounts made up to 5 April 2022
15 May 2022 AA01 Previous accounting period shortened from 30 November 2022 to 5 April 2022
27 Jan 2022 TM01 Termination of appointment of Stacey Criddle as a director on 5 January 2022
27 Jan 2022 AP01 Appointment of Ms Airah Marie San Diego as a director on 5 January 2022
26 Jan 2022 AD01 Registered office address changed from Unit 4 Flexspace Newark Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close Newark Industrial Estate Newark NG24 2TT on 26 January 2022
26 Jan 2022 PSC07 Cessation of Stacey Criddle as a person with significant control on 5 January 2022
25 Jan 2022 PSC01 Notification of Airah Marie San Diego as a person with significant control on 5 January 2022
20 Jan 2022 AD01 Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT United Kingdom to Unit 4 Flexspace Newark Brunel Industrial Estate Jessop Close Newark NG24 2TT on 20 January 2022
18 Jan 2022 AD01 Registered office address changed from Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 18 January 2022
07 Jan 2022 AD01 Registered office address changed from 19 Heol Poyston Cardiff CF5 5LX Wales to Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT on 7 January 2022
03 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted