- Company Overview for ELLSWORTH DESIGN LIMITED (14261168)
- Filing history for ELLSWORTH DESIGN LIMITED (14261168)
- People for ELLSWORTH DESIGN LIMITED (14261168)
- More for ELLSWORTH DESIGN LIMITED (14261168)
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) |
---|---|---|---|
02 Jun 2023 | CERTNM |
Company name changed assistance 4U LTD\certificate issued on 02/06/23
|
|
01 Jun 2023 | AP01 | Appointment of Shahan Aziz as a director on 19 May 2023 | |
01 Jun 2023 | PSC01 | Notification of Shahan Aziz as a person with significant control on 19 May 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Michael Paraskos as a director on 19 May 2023 | |
01 Jun 2023 | PSC07 | Cessation of Michael Paraskos as a person with significant control on 19 May 2023 | |
22 May 2023 | PSC01 | Notification of Michael Paraskos as a person with significant control on 19 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
19 May 2023 | TM01 | Termination of appointment of Bryan Thornton as a director on 19 May 2023 | |
19 May 2023 | AP01 | Notice of removal of a director | |
19 May 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 8 120 Court Hill Road London SE13 6HA on 19 May 2023 | |
19 May 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 May 2023 | |
19 May 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 19 May 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
28 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-28
|