Advanced company searchLink opens in new window

EWOOD SPECTACULAR LTD

Company number 09225644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2020 AD01 Registered office address changed from 214 Longbridge Road Barking IG11 8UG United Kingdom to 110 Deedmore Road Coventry CV2 2AA on 1 April 2020
01 Apr 2020 PSC01 Notification of Julija Moroza as a person with significant control on 17 March 2020
01 Apr 2020 PSC07 Cessation of Daniel Maina as a person with significant control on 17 March 2020
01 Apr 2020 AP01 Appointment of Ms Julija Moroza as a director on 17 March 2020
01 Apr 2020 TM01 Termination of appointment of Daniel Maina as a director on 17 March 2020
03 Dec 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 214 Longbridge Road Barking IG11 8UG on 3 December 2019
03 Dec 2019 PSC07 Cessation of Sorin Stanescu as a person with significant control on 15 November 2019
03 Dec 2019 PSC01 Notification of Daniel Maina as a person with significant control on 15 November 2019
03 Dec 2019 AP01 Appointment of Mr Daniel Maina as a director on 15 November 2019
03 Dec 2019 TM01 Termination of appointment of Sorin Stanescu as a director on 15 November 2019
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
05 Sep 2019 PSC01 Notification of Sorin Stanescu as a person with significant control on 12 August 2019
05 Sep 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 12 August 2019
05 Sep 2019 TM01 Termination of appointment of Terry Dunne as a director on 12 August 2019
05 Sep 2019 AP01 Appointment of Mr Sorin Stanescu as a director on 12 August 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
29 Jun 2018 TM01 Termination of appointment of Michael Smith as a director on 5 April 2018
29 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
29 Jun 2018 PSC07 Cessation of Michael Smith as a person with significant control on 5 April 2018
29 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 September 2017
30 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates