- Company Overview for EWERBY LTD (13708880)
- Filing history for EWERBY LTD (13708880)
- People for EWERBY LTD (13708880)
- More for EWERBY LTD (13708880)
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) |
---|---|---|---|
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2024 | AA | Micro company accounts made up to 5 April 2023 | |
23 Feb 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 5 April 2023 | |
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2024 | AD01 | Registered office address changed from 30 Clos Maes Dyfan Barry CF63 1SJ United Kingdom to Office 4, Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 7 February 2024 | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2023 | PSC07 | Cessation of Harriet Ferguson as a person with significant control on 8 February 2022 | |
14 Oct 2023 | PSC01 | Notification of Glemar Lanzarrote as a person with significant control on 8 February 2022 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2023 | AD01 | Registered office address changed from 11 Coopers Way Blackpool FY1 3RJ to 30 Clos Maes Dyfan Barry CF63 1SJ on 5 January 2023 | |
12 Sep 2022 | AD01 | Registered office address changed from Flat 8 Martha Court 2 Arne Avenue Poole BH12 4DR England to 11 Coopers Way Blackpool FY1 3RJ on 12 September 2022 | |
28 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-28
|