- Company Overview for EWOOD SPECTACULAR LTD (09225644)
- Filing history for EWOOD SPECTACULAR LTD (09225644)
- People for EWOOD SPECTACULAR LTD (09225644)
- More for EWOOD SPECTACULAR LTD (09225644)
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 |