Advanced company searchLink opens in new window

EJV SOLUTIONS LTD

Company number 11198215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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