Advanced company searchLink opens in new window

EW DELIVERIES LIMITED

Company number 08722284

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2021 DS01 Application to strike the company off the register
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Dec 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
08 Dec 2020 AD01 Registered office address changed from PO Box Unit 1 23 Greenside Waterbeach Cambridge CB25 9HW England to Unit 1, 23 Greenside Waterbeach Cambridge CB25 9HW on 8 December 2020
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
17 Aug 2020 AD01 Registered office address changed from Unit 14 Frenchs Road Chesterton Mill Cambridge CB4 3NP England to PO Box Unit 1 23 Greenside Waterbeach Cambridge CB25 9HW on 17 August 2020
23 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
06 Aug 2019 TM01 Termination of appointment of Baldur Sigurdsson as a director on 31 July 2019
06 Aug 2019 AD01 Registered office address changed from C/O Unit 3 15-17 Caledonian Road London N1 9DX to Unit 14 Frenchs Road Chesterton Mill Cambridge CB4 3NP on 6 August 2019
19 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
09 Dec 2016 CS01 Confirmation statement made on 7 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Jun 2016 AP01 Appointment of Mr Hallmar Hallmars as a director on 15 January 2016
24 Dec 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2015 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 AD01 Registered office address changed from 15-17 Caledonian Road London N1 9DX England to C/O Unit 3 15-17 Caledonian Road London N1 9DX on 10 April 2015
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off