- Company Overview for EWERS ASSETS & PROPERTY LTD (07286368)
- Filing history for EWERS ASSETS & PROPERTY LTD (07286368)
- People for EWERS ASSETS & PROPERTY LTD (07286368)
- More for EWERS ASSETS & PROPERTY LTD (07286368)
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 Sep 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
15 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2024 | AD01 | Registered office address changed from 11 st. Pauls Square Grosvenor House Birmingham B3 1RB England to Unit 7 at the Rear of 7J Claymore Wilnecote Tamworth B77 5DQ on 28 February 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
11 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
18 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
15 Mar 2022 | AD01 | Registered office address changed from 90 New Town Row Aston Birmingham B6 4HZ England to 11 st. Pauls Square Grosvenor House Birmingham B3 1RB on 15 March 2022 | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | PSC07 | Cessation of Rebecca Morgan as a person with significant control on 7 June 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Rebecca Morgan as a director on 7 June 2020 | |
19 Nov 2020 | TM02 | Termination of appointment of Rebecca Morgan as a secretary on 7 June 2020 | |
19 Nov 2020 | PSC01 | Notification of Dale Aaron Ewers as a person with significant control on 1 June 2017 | |
19 Nov 2020 | AP01 | Appointment of Mr Dale Aaron Ewers as a director on 1 June 2017 | |
19 Nov 2020 | AD01 | Registered office address changed from 294 Allesley Old Road Allesley Coven Try Coventry Warwickshire CV5 8GH United Kingdom to 90 New Town Row Aston Birmingham B6 4HZ on 19 November 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
12 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2020 | AP03 | Appointment of Miss Rebecca Morgan as a secretary on 7 June 2020 |