- Company Overview for EWISE SYSTEMS (UK) LIMITED (04204801)
- Filing history for EWISE SYSTEMS (UK) LIMITED (04204801)
- People for EWISE SYSTEMS (UK) LIMITED (04204801)
- Charges for EWISE SYSTEMS (UK) LIMITED (04204801)
- Insolvency for EWISE SYSTEMS (UK) LIMITED (04204801)
- More for EWISE SYSTEMS (UK) LIMITED (04204801)
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) |
---|---|---|---|
31 Oct 2024 | WU07 | Progress report in a winding up by the court | |
16 Dec 2023 | WU07 | Progress report in a winding up by the court | |
06 Oct 2022 | WU07 | Progress report in a winding up by the court | |
23 Sep 2021 | WU07 | Progress report in a winding up by the court | |
13 Jun 2021 | AD01 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 2 London Wall Place Barbican London EC2Y 5AU on 13 June 2021 | |
10 Jun 2021 | WU04 | Appointment of a liquidator | |
29 Jul 2020 | COCOMP | Order of court to wind up | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jun 2019 | TM01 | Termination of appointment of Mark Matthews as a director on 20 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
20 Feb 2017 | CH01 | Director's details changed for Alexander Grinberg on 1 January 2016 | |
17 Feb 2017 | CH01 | Director's details changed for Mark Matthews on 1 January 2016 | |
17 Feb 2017 | CH01 | Director's details changed for Mark Matthews on 1 January 2016 | |
17 Feb 2017 | CH01 | Director's details changed for Mark Matthews on 1 January 2016 | |
17 Feb 2017 | TM01 | Termination of appointment of Alexandre Gonthier as a director on 5 May 2016 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
24 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
11 Dec 2015 | AD01 | Registered office address changed from Ashton House Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 11 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|