Advanced company searchLink opens in new window

EJD PROPERTY LTD

Company number 08402450

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
30 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
25 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
31 Aug 2014 TM01 Termination of appointment of Jacqueline Donaghy as a director on 16 February 2014
18 Jul 2014 AP01 Appointment of Mrs Jacqueline Donaghy as a director on 14 February 2013
18 Jul 2014 AD01 Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR to 1 Kilmarch Road, Kilmarsh Road London W6 0PL on 18 July 2014
22 Jun 2014 TM01 Termination of appointment of Sean Dwyer as a director
22 Jun 2014 AP01 Appointment of Mr Mohamed Mayadeen as a director
23 May 2014 TM01 Termination of appointment of Jacqueline Donaghy as a director
23 May 2014 AP01 Appointment of Mr Sean Dwyer as a director
23 Apr 2014 TM01 Termination of appointment of Edward Donaghy as a director
23 Feb 2014 AP01 Appointment of Mr Edward Donaghy as a director
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
13 Dec 2013 AD01 Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 13 December 2013
14 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted