- Company Overview for EWEMOVE DELAMERE ML LIMITED (09790218)
- Filing history for EWEMOVE DELAMERE ML LIMITED (09790218)
- People for EWEMOVE DELAMERE ML LIMITED (09790218)
- More for EWEMOVE DELAMERE ML LIMITED (09790218)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2020 | DS01 | Application to strike the company off the register | |
23 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
25 Sep 2019 | AD01 | Registered office address changed from 98 Middlewich Road Northwich Cheshire CW9 7DA England to 5 Hollow Oak Lane Cuddington Northwich CW8 2XN on 25 September 2019 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Feb 2019 | AAMD | Amended micro company accounts made up to 30 September 2017 | |
30 Oct 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
30 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
04 Jun 2018 | PSC07 | Cessation of William Michael Bailey as a person with significant control on 22 September 2017 | |
04 Jun 2018 | AD01 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 98 Middlewich Road Northwich Cheshire CW9 7DA on 4 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
19 Feb 2018 | TM01 | Termination of appointment of William Michael Bailey as a director on 31 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
21 Nov 2017 | TM01 | Termination of appointment of Barbara Kahan as a director on 22 September 2015 | |
22 Sep 2017 | AD01 | Registered office address changed from Units 10-12, County End Business Centre Jackson Street Oldham Lancashire OL4 4TZ United Kingdom to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017 | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
03 Nov 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
02 Nov 2016 | AP01 | Appointment of William Michael Bailey as a director on 22 September 2015 | |
02 Nov 2016 | AP01 | Appointment of Mr Michael Peter Lancaster as a director on 22 September 2015 | |
22 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-22
|