ELSEY FURNISHING LTD

Unit 4, Nether Street Depot Dunmow Road Unit 4, Nether Street Depot Dunmow Road, Ongar, CM5 0JT, Essex, United Kingdom
StatusDISSOLVED
Company No.11860612
CategoryPrivate Limited Company
Incorporated05 Mar 2019
Age5 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months, 24 days

SUMMARY

ELSEY FURNISHING LTD is an dissolved private limited company with number 11860612. It was incorporated 5 years, 3 months, 11 days ago, on 05 March 2019 and it was dissolved 1 year, 9 months, 24 days ago, on 23 August 2022. The company address is Unit 4, Nether Street Depot Dunmow Road Unit 4, Nether Street Depot Dunmow Road, Ongar, CM5 0JT, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evaldas Vaskevicius

Appointment date: 2021-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-05

Officer name: Matthew Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2021

Action Date: 05 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Hall

Cessation date: 2021-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-06

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Resolution

Date: 27 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Hall

Appointment date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2021-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-06

Psc name: Matthew Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2021-05-26

New address: Unit 4, Nether Street Depot Dunmow Road Abbess Roding Ongar Essex CM5 0JT

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2021-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Anthony Thornton

Notification date: 2021-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

Change date: 2021-04-13

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-09

Psc name: Peter Valaitis

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-09

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2021-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Incorporation company

Date: 05 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCIENT MARINER PRODUCTIONS LIMITED

SPRINGROYD CLAPHAM ROAD,LANCASTER,LA2 8BE

Number:03148997
Status:ACTIVE
Category:Private Limited Company

BUILDING 4 U LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:07040679
Status:ACTIVE
Category:Private Limited Company

CBMD LTD

38A DUNLADE ROAD,LONDONDERRY,BT47 3EF

Number:NI647783
Status:ACTIVE
Category:Private Limited Company

CHURCHILL COACHES LTD

4 HIGH STREET,SHEPPERTON,TW17 9AW

Number:05475434
Status:ACTIVE
Category:Private Limited Company

CLIMATE PROJECT SOLUTIONS LIMITED

FREMNELLS,BICKNACRE,CM3 4EX

Number:10709088
Status:ACTIVE
Category:Private Limited Company

STREET DOG MEDIA LIMITED

THE BURROWS,COOKHAM,SL6 9RY

Number:04450540
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