Advanced company searchLink opens in new window

EW ENGINEERING & TRADE CO., LTD

Company number 05638476

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)
06 Jun 2016 AD01 Registered office address changed from 4th Floor 13 John Prince's Street London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Liudmila Vezetiu as a director on 20 May 2016
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
11 Oct 2013 AP01 Appointment of Liudmila Vezetiu as a director
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Aug 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
09 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2013 CERTNM Company name changed formation corporation LTD\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
17 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
22 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
22 May 2012 AP01 Appointment of Mr Aleksej Strukov as a director
21 May 2012 TM01 Termination of appointment of Andrew Stuart as a director
15 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
16 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Jul 2011 AP01 Appointment of Mr Andrew Moray Stuart as a director
11 Jul 2011 TM01 Termination of appointment of Omega Direct Limited as a director
11 Jul 2011 TM01 Termination of appointment of Irina Certas as a director
11 Jul 2011 TM02 Termination of appointment of Omega Agents Limited as a secretary
18 Mar 2011 AD01 Registered office address changed from 10 Great Russell Street Suite 351 London WC1B 3BQ England on 18 March 2011
30 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Miss Irina Certas on 28 November 2010
04 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009