ELLIS AND MOORE CONSULTING ENGINEERS LTD
Status | LIQUIDATION |
Company No. | 07743716 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ELLIS AND MOORE CONSULTING ENGINEERS LTD is an liquidation private limited company with number 07743716. It was incorporated 12 years, 9 months, 13 days ago, on 17 August 2011. The company address is Olympia House Olympia House, London, NW11 8RQ, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2024
Action Date: 23 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2023
Action Date: 23 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-23
Documents
Liquidation disclaimer notice
Date: 04 Jan 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 30 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-26
Old address: C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England
New address: Olympia House Armitage Road London NW11 8RQ
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charalambos Andreas Mourdjis
Change date: 2021-06-22
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charalambos Andreas Mourdjis
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 03 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Lachlan Alexander Mcdonald
Documents
Change to a person with significant control
Date: 03 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Philip Joseph Deane
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Philip Joseph Deane
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charalambos Andreas Mourdjis
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lachlan Alexander Mcdonald
Change date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-03
Old address: Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England
New address: C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN
Documents
Change to a person with significant control
Date: 03 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Charalambos Andreas Mourdjis
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
Old address: 161 Lancaster Road Enfield Middlesex EN2 0JN
New address: Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Charalambos Andreas Mourdjis
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Philip Joseph Deane
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charalambos Andreas Mourdjis
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Lachlan Alexander Mcdonald
Documents
Notification of a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Joseph Deane
Notification date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lachlan Alexander Mcdonald
Cessation date: 2021-06-01
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Resolution
Date: 03 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 31 May 2019
Category: Capital
Type: SH10
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Change to a person with significant control
Date: 31 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Mr Charalambos Andreas Mourdjis
Documents
Change to a person with significant control
Date: 31 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lachlan Alexander Mcdonald
Change date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous extended
Date: 04 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change person director company with change date
Date: 24 Aug 2012
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lachlan Alexander Mcdonald
Change date: 2012-08-17
Documents
Change person director company with change date
Date: 24 Aug 2012
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charalambos Andreas Mourdjis
Change date: 2012-08-17
Documents
Change person director company with change date
Date: 24 Aug 2012
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Joseph Deane
Change date: 2012-08-17
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 23 Nov 2011
Action Date: 18 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-18
Capital : 350,400 GBP
Documents
Some Companies
ANGLO-INDIAN EDUCATION LIMITED
59 VICTORIA ROAD,SURBITON,KT6 4NQ
Number: | 08315940 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 A BUXTON ROAD,LUTON,LU1 1RE
Number: | 10713376 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ASHWOOD CLOSE,ROCHESTER,ME3 8HQ
Number: | 10946542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7A LEYLANDS HOUSE,WALTON-ON-THAMES,KT12 3PW
Number: | 09868761 |
Status: | ACTIVE |
Category: | Private Limited Company |
412 PRESTON ROAD,WIGAN,WN6 0PZ
Number: | 07970184 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLAN TECHNICAL SERVICES LIMITED
6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU
Number: | 08011260 |
Status: | ACTIVE |
Category: | Private Limited Company |