Advanced company searchLink opens in new window

EWI GLOBAL LTD

Company number SC364456

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AD01 Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 31 March 2021
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
18 Jul 2017 AD01 Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB to 7 Howe Street Edinburgh EH3 6TE on 18 July 2017
28 Feb 2017 CS01 Confirmation statement made on 24 August 2016 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 Nov 2014 CH01 Director's details changed for Mr James Andrew Tervit on 31 July 2014
25 Nov 2014 TM01 Termination of appointment of Frank Robert Tervit as a director on 31 July 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013