Advanced company searchLink opens in new window

EWERBY LTD

Company number 13708880

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted