- Company Overview for EWEMOVE GLEADLESS LTD (09095700)
- Filing history for EWEMOVE GLEADLESS LTD (09095700)
- People for EWEMOVE GLEADLESS LTD (09095700)
- More for EWEMOVE GLEADLESS LTD (09095700)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
19 Mar 2015 | AD01 | Registered office address changed from The Cobbett Centre Village Street Halifax West Yorkshire HX3 8QG England to Cavendish House Littlewood Court West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TE on 19 March 2015 | |
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 9 July 2014
|
|
09 Jul 2014 | TM01 | Termination of appointment of Andrew Turner as a director | |
09 Jul 2014 | AP01 | Appointment of Andrew Robert Turner as a director | |
09 Jul 2014 | TM01 | Termination of appointment of a director | |
26 Jun 2014 | AP01 | Appointment of Mr Andrew Robert Turner as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Julie Turner as a director | |
20 Jun 2014 | NEWINC |
Incorporation
|