This company is commonly known as Ellison Systems Uk Limited. The company was founded 11 years ago and was given the registration number 08447397. The firm's registered office is in 1 BRUNEL WAY. You can find them at Level 2 - The Porter Building, , 1 Brunel Way, Slough. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | ELLISON SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 08447397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 March 2013 |
End of financial year | : | 27 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 2 - The Porter Building, 1 Brunel Way, Slough, United Kingdom, SL1 1FQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 2 - The Porter Building, 1 Brunel Way, United Kingdom, SL1 1FQ | Director | 15 March 2013 | Active |
Mr Amir Tony Ellison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Level 2 - The Porter Building, 1 Brunel Way, United Kingdom, SL1 1FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Accounts | Accounts with accounts type small. | Download |
2019-01-05 | Gazette | Gazette filings brought up to date. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-05-04 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Accounts | Accounts with accounts type small. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-09 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Address | Change registered office address company with date old address new address. | Download |
2016-01-04 | Accounts | Accounts with accounts type full. | Download |
2015-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-10 | Address | Change registered office address company with date old address new address. | Download |
2015-07-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.