- Company Overview for EJD ENTERPRISES LTD (09708486)
- Filing history for EJD ENTERPRISES LTD (09708486)
- People for EJD ENTERPRISES LTD (09708486)
- More for EJD ENTERPRISES LTD (09708486)
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) |
---|---|---|---|
04 Oct 2018 | PSC07 | Cessation of Sally Jennifer Lord as a person with significant control on 30 July 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
21 Aug 2018 | PSC01 | Notification of Sally Jennifer Lord as a person with significant control on 30 July 2018 | |
21 Aug 2018 | PSC07 | Cessation of William James Lord as a person with significant control on 30 July 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
13 Aug 2018 | PSC01 | Notification of Sally Jennifer Lord as a person with significant control on 30 July 2018 | |
10 Aug 2018 | SH02 | Sub-division of shares on 30 July 2018 | |
10 Aug 2018 | SH08 | Change of share class name or designation | |
05 Feb 2018 | CH01 | Director's details changed for Mrs Sally Jennifer Lord on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr William James Lord on 5 February 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr William James Lord as a person with significant control on 5 February 2018 | |
03 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | AP01 | Appointment of Mrs Sally Jennifer Lord as a director on 23 August 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
17 Aug 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr William James Lord on 26 July 2016 | |
29 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-29
|