Advanced company searchLink opens in new window

E-WEBSHOP LTD

Company number 12483987

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2024 RP05 Registered office address changed to PO Box 4385, 12483987 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2024
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2023 CH01 Director's details changed for Mr Arpad Czimbalmos on 13 November 2023
14 Nov 2023 AD01 Registered office address changed from Office 5 the Round House Dormans Park Road East Grinstead West Sussex RH19 2EN United Kingdom to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 14 November 2023
19 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
19 Aug 2023 PSC01 Notification of Arpad Czimbalmos as a person with significant control on 19 August 2023
19 Aug 2023 PSC07 Cessation of Levente Bartis as a person with significant control on 19 August 2023
19 Aug 2023 AP01 Appointment of Mr Arpad Czimbalmos as a director on 19 August 2023
19 Aug 2023 TM01 Termination of appointment of Levente Bartis as a director on 19 August 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
26 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 PSC07 Cessation of Hannibal Fekete as a person with significant control on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from Unit 22 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ United Kingdom to Office 5 the Round House Dormans Park Road East Grinstead West Sussex RH19 2EN on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Hannibal Fekete as a director on 24 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 PSC01 Notification of Levente Bartis as a person with significant control on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Levente Bartis as a director on 24 February 2021
16 Apr 2020 AD01 Registered office address changed from Unit 22 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ United Kingdom to Unit 22 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 16 April 2020
15 Apr 2020 AD01 Registered office address changed from Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ England to Unit 22 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 15 April 2020
26 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted