Advanced company searchLink opens in new window

EWATERWAYS HOLDING LIMITED

Company number 08597854

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
29 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
08 Jul 2020 PSC02 Notification of Odc Llc as a person with significant control on 1 April 2020
08 Jul 2020 PSC07 Cessation of Londonia Travel Solutions Limited as a person with significant control on 1 April 2020
28 Jun 2020 AA Accounts for a dormant company made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
04 Sep 2018 CS01 Confirmation statement made on 4 July 2018 with updates
04 Sep 2018 PSC02 Notification of Londonia Travel Solutions Limited as a person with significant control on 6 April 2016
05 Jun 2018 PSC07 Cessation of Robert Thomas Trotta as a person with significant control on 13 December 2017
05 Jun 2018 PSC04 Change of details for Mr Franz Markus Deutsch as a person with significant control on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Franz Markus Deutsch on 5 June 2018
10 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
07 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
29 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Dec 2015 CH01 Director's details changed for Mr Soren Langelund on 1 July 2015
22 Dec 2015 CH03 Secretary's details changed for Soren Langelund on 1 July 2015
08 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
04 May 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Dec 2014 AD01 Registered office address changed from 8Th Floor Becket House 36 Old Jewry London EC2R 8DD to 1 Bedford Row London WC1R 4BZ on 4 December 2014