- Company Overview for EJP BUSINESS SERVICES LTD (06035572)
- Filing history for EJP BUSINESS SERVICES LTD (06035572)
- People for EJP BUSINESS SERVICES LTD (06035572)
- Charges for EJP BUSINESS SERVICES LTD (06035572)
- More for EJP BUSINESS SERVICES LTD (06035572)
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
|
|
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
|
|
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 |