• UK
  • ELLIN HOUSE LTD - Kendal House, 41 Scotland Street, Sheffield, S3 7BS, United Kingdom

Company Information

Company registration number
08698323
Company Status
CLOSED
Country
United Kingdom
Registered Address
Kendal House
41 Scotland Street
Sheffield
S3 7BS
Kendal House, 41 Scotland Street, Sheffield, S3 7BS UK

Management

Managing Directors
GOODBAND, Mark Edward Connell
HOLLINGSHEAD, Stephan

Company Details

Type of Business
ltd
Incorporated
2013-09-19
Dissolved on
2020-06-09
SIC/NACE
69201

Ownership

Beneficial Owners
Miss Melanie Deborah Viner
Mr Edward Mark Connell Goodband

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
GVT LIMITED
Filing of Accounts
Due Date:
Last Date: 2015-05-31

ELLIN HOUSE LTD Company Description

ELLIN HOUSE LTD is a ltd registered in United Kingdom with the Company reg no 08698323. Its current trading status is "closed". It was registered 2013-09-19. It was previously called GVT LIMITED. It has declared SIC or NACE codes as "69201". It has 2 directors The latest accounts are filed up to 2015-05-31.It can be contacted at Kendal House .
More information

Get ELLIN HOUSE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ellin House Ltd - Kendal House, 41 Scotland Street, Sheffield, S3 7BS, United Kingdom

Did you know? kompany provides original and official company documents for ELLIN HOUSE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-06-09) - GAZ2

    Add to Cart
     
  • liquidation-in-administration-move-to-dissolution (2020-03-09) - AM23

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-01-06) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-03-09) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-06-18) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2019-06-07) - AM19

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-11-05) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-01-19) - AM10

    Add to Cart
     
  • liquidation-in-administration-proposals (2017-07-31) - AM03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-06-29) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2017-06-15) - AM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-03-23) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-03-23) - AD01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-02-27) - AA01

    Add to Cart
     
  • mortgage-charge-part-both-with-charge-number (2016-12-14) - MR05

    Add to Cart
     
  • resolution (2016-12-09) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-08) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-11-16) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-27) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-03-04) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-12-02) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-10) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2015-04-15) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2015-02-02) - AA01

    Add to Cart
     
  • capital-name-of-class-of-shares (2014-11-21) - SH08

    Add to Cart
     
  • resolution (2014-11-21) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-08) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-22) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-04-01) - AP01

    Add to Cart
     
  • resolution (2014-03-27) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2013-09-19) - NEWINC

    Add to Cart
     

expand_less