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)
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
  • GBP 100
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