- Company Overview for EWART PROPERTIES LTD (08805174)
- Filing history for EWART PROPERTIES LTD (08805174)
- People for EWART PROPERTIES LTD (08805174)
- Charges for EWART PROPERTIES LTD (08805174)
- More for EWART PROPERTIES LTD (08805174)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | MR04 | Satisfaction of charge 088051740001 in full | |
29 Apr 2021 | TM01 | Termination of appointment of Caroline Ewart as a director on 29 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Charlie Victor Jeffery Edward Ewart as a director on 29 April 2021 | |
10 Apr 2021 | MR04 | Satisfaction of charge 088051740003 in full | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
25 Nov 2020 | MR04 | Satisfaction of charge 088051740002 in full | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
13 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
|
|
23 Jan 2016 | CH01 | Director's details changed for Mr Charlie Victor Jeffery Edward Ewart on 1 December 2015 | |
23 Jan 2016 | CH01 | Director's details changed for Mrs Caroline Ewart on 1 December 2015 |