Advanced company searchLink opens in new window

EJP BUSINESS SERVICES LTD

Company number 06035572

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 TM01 Termination of appointment of Elizabeth Jane Pascaud as a director on 26 June 2013
14 May 2013 AA Total exemption small company accounts made up to 31 December 2011
26 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 18
25 Mar 2013 CH03 Secretary's details changed for Elizabeth Jane Pascaud on 28 June 2012
25 Mar 2013 CH01 Director's details changed for Elizabeth Jane Pascaud on 28 June 2012
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2012 AD01 Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR on 28 June 2012
17 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Elizabeth Jane Pascaud on 22 December 2009
17 Jan 2011 TM01 Termination of appointment of Aileen Shipway as a director
18 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Oct 2010 AP03 Appointment of Elizabeth Jane Pascaud as a secretary
13 Oct 2010 TM02 Termination of appointment of Pierre Guy as a secretary
12 Oct 2010 AD01 Registered office address changed from C/O Reynolds and Co Vienna House, International Square Bickenhill Lane Solihull West Midlands B37 7GN on 12 October 2010
06 Sep 2010 AP01 Appointment of Mrs Aileen Karen Shipway as a director
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 September 2010
  • GBP 16
06 Mar 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Elizabeth Jane Pascaud on 3 January 2010