- Company Overview for EJNIK LIMITED (SC208198)
- Filing history for EJNIK LIMITED (SC208198)
- People for EJNIK LIMITED (SC208198)
- Charges for EJNIK LIMITED (SC208198)
- More for EJNIK LIMITED (SC208198)
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) |
---|---|---|---|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
03 Jul 2012 | AD01 | Registered office address changed from 194a Ferry Road Edinburgh Scotland EH6 4NW Scotland on 3 July 2012 | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
16 Jul 2010 | AD01 | Registered office address changed from 20 Trafalgar Street Edinburgh Midlothian EH6 4DF on 16 July 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Paula Kipling on 31 October 2009 | |
15 Jul 2010 | TM02 | Termination of appointment of Nwh Secretarial Services Ltd as a secretary | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jun 2009 | 363a | Return made up to 27/05/09; full list of members | |
27 Apr 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Sep 2008 | 363a | Return made up to 27/05/08; full list of members | |
16 May 2008 | 288a | Secretary appointed nwh secretarial services LTD | |
16 May 2008 | 288b | Appointment terminated secretary david kipling | |
16 May 2008 | 288b | Appointment terminated director david kipling | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: 13 breadalbane street edinburgh midlothian EH6 5JJ | |
08 Jun 2007 | 363a | Return made up to 27/05/07; full list of members |