- Company Overview for EJV LEASEHOLD LIMITED (12019529)
- Filing history for EJV LEASEHOLD LIMITED (12019529)
- People for EJV LEASEHOLD LIMITED (12019529)
- More for EJV LEASEHOLD LIMITED (12019529)
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
|