ELYPSE LIMITED: Filings
Overview
| Company Name | ELYPSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04331058 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ELYPSE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Kerry Anne Abigail Porritt as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gerard Peter Tyler as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Michael Senior as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||||||
Termination of appointment of Richard Brierley as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Matthew Armitage as a secretary | 1 pages | AP03 | ||||||||||||||
Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on Sep 21, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Aug 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ms Kerry Anne Abigail Porritt on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Richard Paul Brierley on Feb 01, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Paul Michael Senior on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Craig Mcpheely on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Kerry Anne Abigail Porritt on Apr 01, 2007 | 1 pages | CH01 | ||||||||||||||
Appointment of Mr Richard Paul Brierley as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0