- Company Overview for E.E.W. HOLDING LIMITED (11776841)
- Filing history for E.E.W. HOLDING LIMITED (11776841)
- People for E.E.W. HOLDING LIMITED (11776841)
- Charges for E.E.W. HOLDING LIMITED (11776841)
- Insolvency for E.E.W. HOLDING LIMITED (11776841)
- Registers for E.E.W. HOLDING LIMITED (11776841)
- More for E.E.W. HOLDING LIMITED (11776841)
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
|
|
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
|
|
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 |