- Company Overview for EWAN PARTNERS LTD (06316091)
- Filing history for EWAN PARTNERS LTD (06316091)
- People for EWAN PARTNERS LTD (06316091)
- Charges for EWAN PARTNERS LTD (06316091)
- More for EWAN PARTNERS LTD (06316091)
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) |
---|---|---|---|
24 Jul 2018 | CH03 | Secretary's details changed for Mrs Nicoleta Krogdahl on 15 July 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mr Jonathan Michael Krogdahl as a person with significant control on 15 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mrs Nicoleta Krogdahl on 15 July 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mrs Nicoleta Krogdahl as a person with significant control on 15 July 2018 | |
21 Jul 2018 | PSC01 | Notification of Nicoleta Krogdahl as a person with significant control on 6 April 2016 | |
18 Jun 2018 | MR01 | Registration of charge 063160910004, created on 31 May 2018 | |
18 Jun 2018 | MR01 | Registration of charge 063160910005, created on 31 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from C/O Ewan Partners New Bond House New Bond Street London W1S 1DX England to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 4 June 2018 | |
25 May 2018 | MR01 | Registration of charge 063160910002, created on 23 May 2018 | |
25 May 2018 | MR01 | Registration of charge 063160910003, created on 23 May 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
19 Oct 2017 | PSC04 | Change of details for a person with significant control | |
19 Oct 2017 | PSC04 | Change of details for Mr Jonathan Michael Krogdahl as a person with significant control on 1 August 2016 | |
19 Oct 2017 | CH03 | Secretary's details changed for Mrs Nicoleta Krogdahl on 1 August 2016 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Jonathan Michael Krogdahl on 1 August 2016 | |
18 Oct 2017 | CH01 | Director's details changed for Mrs Nicoleta Krogdahl on 1 August 2016 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from C/O Ewan Partners 33 st. James's Square St. James London London SW1Y 4JS to C/O Ewan Partners New Bond House New Bond Street London W1S 1DX on 1 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
30 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | MR01 | Registration of charge 063160910001, created on 26 May 2015 |