ELLA - SYNERGIES LIMITED

Unit 13997 PO BOX 15113, Birmingham, B2 2NJ, England
StatusDISSOLVED
Company No.08747054
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 3 months, 3 days

SUMMARY

ELLA - SYNERGIES LIMITED is an dissolved private limited company with number 08747054. It was incorporated 10 years, 8 months, 10 days ago, on 24 October 2013 and it was dissolved 4 years, 3 months, 3 days ago, on 31 March 2020. The company address is Unit 13997 PO BOX 15113, Birmingham, B2 2NJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mrs Ermelinda Teixeira Leao

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Mrs Ermelinda Texeira Leao

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

Old address: Flat D, Courtyard House, School Road Wellesbourne Warwick CV35 9NH England

New address: Unit 13997 PO Box 15113 Birmingham B2 2NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Mrs Ermelinda Teixeira Leao

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: 139 Fen Street Brooklands Milton Keynes MK10 7FH

New address: Flat D, Courtyard House, School Road Wellesbourne Warwick CV35 9NH

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-29

Old address: Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England

New address: 139 Fen Street Brooklands Milton Keynes MK10 7FH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

Old address: 139 Fen Street Brooklands Milton Keynes MK10 7FH

New address: Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P. BURLTON (FARMS) LIMITED

VALLEY FARM,NR ROYSTON,SG8 6JP

Number:01252264
Status:ACTIVE
Category:Private Limited Company

CROWHILL ADVISERS LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:09304478
Status:ACTIVE
Category:Private Limited Company

GILLDAVIESPRODUCTION LTD

15 GLASGOW STREET,GLASGOW,G12 8JW

Number:SC409160
Status:ACTIVE
Category:Private Limited Company

ISBELLCO LTD

FLAT 4 110,LONDON,SW1V 4QF

Number:08707039
Status:ACTIVE
Category:Private Limited Company

KITESTREAM LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07333080
Status:ACTIVE
Category:Private Limited Company

KRASSY AND SON LIMITED

265 MIDDLEMARCH ROAD,COVENTRY,CV6 3GN

Number:11244470
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