Advanced company searchLink opens in new window

EJV LEASEHOLD LIMITED

Company number 12019529

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2021 CH01 Director's details changed for Ms Nicola Anne Bekdache on 18 October 2021
20 Oct 2021 PSC04 Change of details for Ms Nicola Anne Bekdache as a person with significant control on 18 October 2021
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
20 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
28 May 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
13 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
04 Aug 2020 CH01 Director's details changed for Ms Nicola Anne Bekdache on 4 August 2020
04 Aug 2020 PSC04 Change of details for Ms Nicola Anne Bekdache as a person with significant control on 4 August 2020
23 Jul 2020 CH01 Director's details changed for Ms Nicola Anne Bekdache on 23 July 2020
12 Mar 2020 TM01 Termination of appointment of Charlotte Howell-Armstrong as a director on 9 March 2020
12 Mar 2020 TM01 Termination of appointment of Robin Carney Holmes as a director on 9 March 2020
12 Mar 2020 TM02 Termination of appointment of Charlotte Howell-Armstrong as a secretary on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Ms Nicole Bekdache on 9 March 2020
09 Mar 2020 PSC04 Change of details for Ms Nicole Bekdache as a person with significant control on 9 March 2020
05 Nov 2019 AA01 Current accounting period extended from 31 May 2020 to 30 June 2020
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
24 Jul 2019 CH01 Director's details changed for Mrs Charlotte Howell-Armstrong on 24 July 2019
24 Jul 2019 CH01 Director's details changed for Mr Robin Carney Holmes on 24 July 2019
24 Jul 2019 CH01 Director's details changed for Ms Nicole Bekdache on 24 July 2019
24 Jul 2019 CH03 Secretary's details changed for Mrs Charlotte Howell-Armstrong on 24 July 2019
24 Jul 2019 PSC04 Change of details for Ms Nicole Bekdache as a person with significant control on 24 July 2019
19 Jul 2019 AD01 Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019
28 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-28
  • GBP 100