- Company Overview for EWERBY VALUE LTD (10117785)
- Filing history for EWERBY VALUE LTD (10117785)
- People for EWERBY VALUE LTD (10117785)
- More for EWERBY VALUE LTD (10117785)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | AD01 | Registered office address changed from 41 York Road Great Yarmouth NR30 2nd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 May 2018 | |
23 May 2018 | PSC07 | Cessation of Damian Perry as a person with significant control on 9 March 2018 | |
23 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 9 March 2018 | |
23 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 9 March 2018 | |
23 May 2018 | TM01 | Termination of appointment of Damian Perry as a director on 9 March 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
03 Apr 2017 | AP01 | Appointment of Damian Perry as a director on 23 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 23 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 York Road Great Yarmouth NR30 2nd on 3 April 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Andrew Hill as a director on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 2 Metropole Court North Promenade Whitby YO21 3HN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
30 Sep 2016 | CH01 | Director's details changed for Andrew Hill on 23 September 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 13 Lord Street Dalton-in-Furness LA15 8HE United Kingdom to 2 Metropole Court North Promenade Whitby YO21 3HN on 30 September 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Andrew Hill on 26 May 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Lord Street Dalton-in-Furness LA15 8HE on 2 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 24 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Andrew Hill as a director on 24 May 2016 | |
11 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-11
|