ELLERMAN LONDON CIGARS ONLINE LIMITED

C/O Thorntonrones Ltd C/O Thorntonrones Ltd, Loughton, IG10 1AH, Essex
StatusLIQUIDATION
Company No.11292809
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

ELLERMAN LONDON CIGARS ONLINE LIMITED is an liquidation private limited company with number 11292809. It was incorporated 6 years, 1 month, 12 days ago, on 05 April 2018. The company address is C/O Thorntonrones Ltd C/O Thorntonrones Ltd, Loughton, IG10 1AH, Essex.



Company Fillings

Termination director company with name termination date

Date: 16 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Moses

Termination date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-04

New address: C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH

Old address: 2nd Floor, 14 st. George Street London W1S 1FE England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Moses

Appointment date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-21

Officer name: Dominic Cosmas Samson Young

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Leslie Peters

Termination date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Aidan Stuart Barclay

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Howard Myles Barclay

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-04

Old address: PO Box W1S 1FE 2nd Floor, 14 st. George Street London W1S 1FE England

New address: 2nd Floor, 14 st. George Street London W1S 1FE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Old address: 14 st. George Street London W1S 1FE United Kingdom

Change date: 2022-04-04

New address: PO Box W1S 1FE 2nd Floor, 14 st. George Street London W1S 1FE

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Resolution

Date: 31 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mr Philip Leslie Peters

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Amanda Rica Barclay

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mr Howard Myles Barclay

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mr Aidan Stuart Barclay

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fardokht Aghevli

Termination date: 2020-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-07

Psc name: Amanda Barclay

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fardokht Aghevli

Appointment date: 2018-07-18

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: 29/30 Fitzroy Square London W1T 6LQ United Kingdom

New address: 14 st. George Street London W1S 1FE

Change date: 2018-05-04

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADGYALMERCH LIMITED

35 BROOKSTONE COURT,LONDON,SE15 3UW

Number:10936647
Status:ACTIVE
Category:Private Limited Company

D1 INVESTMENTS LTD

49 PELHAM ROAD,GRAVESEND,DA11 0JA

Number:11482083
Status:ACTIVE
Category:Private Limited Company

GETHIN R. ELLIS LIMITED

BEDW ARIAN PARK LANE,PONTYCLUN,CF72 8PB

Number:10156604
Status:ACTIVE
Category:Private Limited Company

MITCHELL HOMES & DEVELOPMENTS LIMITED

3 HERON COURT,ILKESTON,DE7 4RA

Number:07038401
Status:ACTIVE
Category:Private Limited Company

NIQOLAS BASSANO LIMITED

28 MASON STREET,BIRMINGHAM,B70 9NN

Number:08683872
Status:ACTIVE
Category:Private Limited Company

TARSUS CHINA LIMITED

METRO BUILDING 9TH FLOOR 1 BUTTERWICK,LONDON,W6 8DL

Number:05949339
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