- Company Overview for EJV SOLUTIONS LTD (11198215)
- Filing history for EJV SOLUTIONS LTD (11198215)
- People for EJV SOLUTIONS LTD (11198215)
- Charges for EJV SOLUTIONS LTD (11198215)
- Insolvency for EJV SOLUTIONS LTD (11198215)
- More for EJV SOLUTIONS LTD (11198215)
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) |
---|---|---|---|
15 Apr 2024 | WU07 | Progress report in a winding up by the court | |
07 Jun 2023 | MR04 | Satisfaction of charge 111982150001 in full | |
07 Jun 2023 | MR04 | Satisfaction of charge 111982150002 in full | |
02 May 2023 | WU07 | Progress report in a winding up by the court | |
14 Mar 2022 | AD01 | Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 3 Field Court London WC1R 5EF on 14 March 2022 | |
09 Mar 2022 | WU04 | Appointment of a liquidator | |
01 Feb 2022 | COCOMP | Order of court to wind up | |
11 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
13 May 2020 | PSC04 | Change of details for Mr Adam Neil Pearce as a person with significant control on 13 May 2020 | |
13 May 2020 | AP01 | Appointment of Mr Matthew Harry Pugh as a director on 13 May 2020 | |
25 Feb 2020 | PSC04 | Change of details for Mr Adam Neil Pearce as a person with significant control on 25 June 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
24 Feb 2020 | TM01 | Termination of appointment of Sandra Pearce as a director on 21 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Ronald Pearce as a director on 21 February 2020 | |
22 Jan 2020 | AP01 | Appointment of Mrs Sandra Pearce as a director on 22 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Mr Ronald Pearce as a director on 22 January 2020 | |
08 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 25 June 2019
|
|
26 Jun 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
25 Jun 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 25 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Sandra Pearce as a director on 25 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Ronald Pearce as a director on 25 June 2019 | |
24 Jun 2019 | MR01 | Registration of charge 111982150002, created on 24 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mrs Sandra Pearce as a director on 21 June 2019 |