- Company Overview for EW ENGINEERING & TRADE CO., LTD (05638476)
- Filing history for EW ENGINEERING & TRADE CO., LTD (05638476)
- People for EW ENGINEERING & TRADE CO., LTD (05638476)
- More for EW ENGINEERING & TRADE CO., LTD (05638476)
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
|
|
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
|
|
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
|
|
22 Jul 2013 | CERTNM |
Company name changed formation corporation LTD\certificate issued on 22/07/13
|
|
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 |