Advanced company searchLink opens in new window

EJNIK LIMITED

Company number SC208198

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)
01 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Jul 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Oct 2018 AD01 Registered office address changed from 3/2 Whitson Terrace Edinburgh EH11 3AY Scotland to 25 Beatlie Road Winchburgh EH52 6rd on 29 October 2018
02 Jul 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
02 Jul 2018 PSC01 Notification of Paula Kipling as a person with significant control on 16 June 2016
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 AD01 Registered office address changed from C/O Kipling 40/6 Hawthornvale Edinburgh EH6 4JW Scotland to 3/2 Whitson Terrace Edinburgh EH11 3AY on 20 December 2016
05 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AD01 Registered office address changed from 79 Leslie Terrace Aberdeen AB25 3XB to C/O Kipling 40/6 Hawthornvale Edinburgh EH6 4JW on 23 September 2015
02 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 AD01 Registered office address changed from C/O Elliot 79 Leslie Terrace Ground Floor Aberdeen AB25 3XB to 79 Leslie Terrace Aberdeen AB25 3XB on 25 September 2014
22 Aug 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
22 Aug 2014 AD01 Registered office address changed from 45 Charlotte Square Edinburgh Uk EH2 2HQ Scotland to C/O Elliot 79 Leslie Terrace Ground Floor Aberdeen AB25 3XB on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mrs Paula Kipling on 6 April 2014