Advanced company searchLink opens in new window

E.E.W. HOLDING LIMITED

Company number 11776841

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)
28 Oct 2024 AM07 Result of meeting of creditors
23 Oct 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
04 Oct 2024 AM03 Statement of administrator's proposal
28 Aug 2024 AD01 Registered office address changed from 13 Hanover Square London W1S 1HN England to 82 st John Street London EC1M 4JN on 28 August 2024
28 Aug 2024 AM01 Appointment of an administrator
15 Aug 2024 CERTNM Company name changed E.E.W. eco energy world LIMITED\certificate issued on 15/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-13
24 May 2024 TM01 Termination of appointment of Kaveh Ertefai as a director on 9 May 2024
02 Apr 2024 AD01 Registered office address changed from 115 Park Street London W1K 7AP England to 13 Hanover Square London W1S 1HN on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from 13 Hanover Square London W1S 1HN to 115 Park Street London W1K 7AP on 2 April 2024
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
14 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 TM01 Termination of appointment of Raul Nils Christer Elmehagen as a director on 19 January 2023
17 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with updates
06 Feb 2023 MR01 Registration of charge 117768410002, created on 6 February 2023
23 Jan 2023 AP01 Appointment of Mr. Kaveh Ertefai as a director on 19 January 2023
20 Jan 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Jan 2023 MAR Re-registration of Memorandum and Articles
20 Jan 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Jan 2023 RR02 Re-registration from a public company to a private limited company
12 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
19 Jul 2022 MR01 Registration of charge 117768410001, created on 15 July 2022
14 Jun 2022 TM01 Termination of appointment of Thomas Huge-Christensen as a director on 9 June 2022
31 May 2022 AA Group of companies' accounts made up to 31 December 2020
16 May 2022 TM01 Termination of appointment of Peter Nathanial as a director on 13 May 2022
09 Mar 2022 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Computershare Investor Services Plc Bristol BS13 8AE