ELLION LIMITED

22 Denbigh Gardens, Southampton, SO16 7PH, Hampshire
StatusACTIVE
Company No.09443990
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

ELLION LIMITED is an active private limited company with number 09443990. It was incorporated 9 years, 3 months, 24 days ago, on 17 February 2015. The company address is 22 Denbigh Gardens, Southampton, SO16 7PH, Hampshire.



Company Fillings

Gazette filings brought up to date

Date: 14 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

New address: 22 Denbigh Gardens Southampton Hampshire SO16 7PH

Change date: 2021-09-10

Old address: 58E Botley Road Park Gate Southampton SO31 1BB England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Kevin John Earl Boylan

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Kevin Boylan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: Flat 4 Latimer Gate Bernard Street Southampton Hampshire SO14 3ER

New address: 58E Botley Road Park Gate Southampton SO31 1BB

Change date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Old address: C/O Andrew Jenvey Basepoint Premier Way Romsey Hampshire SO51 9AQ England

Change date: 2017-04-05

New address: Flat 4 Latimer Gate Bernard Street Southampton Hampshire SO14 3ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-18

Old address: Andrew Jenvey Fca Basement Premier Way Romsey SO51 9AQ

New address: C/O Andrew Jenvey Basepoint Premier Way Romsey Hampshire SO51 9AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

New address: Andrew Jenvey Fca Basement Premier Way Romsey SO51 9AQ

Old address: 46 Cascades Shopping Centre Cascades Portsmouth PO1 4RR United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED CATERING SUPPLIES (YORKSHIRE) LIMITED

TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:04299733
Status:ADMINISTRATIVE RECEIVER
Category:Private Limited Company

CRANLEYS PROPERTIES LLP

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:OC414911
Status:ACTIVE
Category:Limited Liability Partnership

DWC STUDIOS LTD

FLAT 2,,EDINBURGH,EH12 7AF

Number:SC465504
Status:ACTIVE
Category:Private Limited Company

FLANDERS FREEHOLDERS LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:02562555
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KIRK MCDERMOTT CONSULTING LIMITED

5 PORTAFERRY ROAD,NEWTOWNARDS,BT22 1HP

Number:NI641383
Status:ACTIVE
Category:Private Limited Company
Number:02829859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source