Advanced company searchLink opens in new window

ELLSWORTH VENTURES LIMITED

Company number 08472970

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2018 AD01 Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to C/O Pk Group 1 Parkshot Richmond Surrey TW9 2rd on 26 July 2018
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 August 2017
13 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
16 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
16 Jan 2017 CH01 Director's details changed for Mr William Dye on 13 January 2017
11 Aug 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
10 Aug 2016 AD01 Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 454-458 Chiswick High Rd London W4 5TT on 10 August 2016
18 Dec 2015 AD01 Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 18 December 2015
16 Dec 2015 CERTNM Company name changed ellsworth associates LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
08 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
18 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Dec 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
16 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2013 CERTNM Company name changed spv solutions LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-05
16 Sep 2013 CONNOT Change of name notice
04 Apr 2013 NEWINC Incorporation
Statement of capital on 2013-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)