STEPHANIE EWINGS LIMITED
Status | DISSOLVED |
Company No. | 04744112 |
Category | Private Limited Company |
Incorporated | 25 Apr 2003 |
Age | 21 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 17 days |
SUMMARY
STEPHANIE EWINGS LIMITED is an dissolved private limited company with number 04744112. It was incorporated 21 years, 1 month, 5 days ago, on 25 April 2003 and it was dissolved 3 years, 7 months, 17 days ago, on 13 October 2020. The company address is 18 High West Street, Dorchester, DT1 1UW, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Ewings
Change date: 2010-04-26
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Old address: Treviot House 186-192 High Road Ilford Essex IG1 1LR
Change date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Resolution
Date: 22 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Needs
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/05; full list of members
Documents
Accounts amended with made up date
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AAMD
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/04; full list of members
Documents
Legacy
Date: 23 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA
Number: | 10403284 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WATERSIDE,HARPENDEN,AL5 4US
Number: | 09423607 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BODY AND SOUL OF OTFORD LIMITED
THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA
Number: | 07630366 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SUMMERLEE ROAD,LARKHALL,ML9 2UH
Number: | SC620540 |
Status: | ACTIVE |
Category: | Private Limited Company |
JMS TECHNICAL SERVICES (NORTH EAST) LIMITED
7 CRISPIN COURT,SALTBURN BY THE SEA,TS12 2XL
Number: | 09989763 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ASHFIELD GROVE,HALESOWEN,B63 4LH
Number: | 08834815 |
Status: | ACTIVE |
Category: | Private Limited Company |