ELLIE'S HAVEN - CORNWALL LTD.: Filings
Overview
| Company Name | ELLIE'S HAVEN - CORNWALL LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06345083 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ELLIE'S HAVEN - CORNWALL LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 16, 2023 with updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Baard as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Appointment of Ms Mandy Cooper as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Jordan as a secretary on Nov 27, 2023 | 2 pages | AP03 | ||
Termination of appointment of Mandy Cooper as a secretary on Nov 27, 2023 | 1 pages | TM02 | ||
Termination of appointment of Nigel Libby as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sandra Houghton as a director on Nov 27, 2023 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Apr 05, 2022 | 22 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with updates | 3 pages | CS01 | ||
Change of details for Kids-in-Action as a person with significant control on Dec 23, 2021 | 2 pages | PSC05 | ||
Notification of Kids-in-Action as a person with significant control on Dec 23, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 25, 2022 | 2 pages | PSC09 | ||
Termination of appointment of Julie Claire Libby as a director on Dec 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nigel Libby as a director on Dec 23, 2021 | 2 pages | AP01 | ||
Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT to Unit 26, Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on May 24, 2022 | 1 pages | AD01 | ||
Appointment of Ms Mandy Cooper as a secretary on Dec 23, 2021 | 2 pages | AP03 | ||
Appointment of Mr Paul Bowen-James as a director on Dec 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nigel Libby as a secretary on Dec 23, 2021 | 1 pages | TM02 | ||
Termination of appointment of Janice Eileen Kitto as a director on Dec 23, 2021 | 1 pages | TM01 | ||
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