EWE BUSINESS DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 07656868 |
Category | Private Limited Company |
Incorporated | 03 Jun 2011 |
Age | 13 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 21 days |
SUMMARY
EWE BUSINESS DEVELOPMENT LIMITED is an dissolved private limited company with number 07656868. It was incorporated 13 years, 1 day ago, on 03 June 2011 and it was dissolved 3 years, 1 month, 21 days ago, on 13 April 2021. The company address is 17 Belmont Road, Brixham, TQ5 9JH, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type dormant
Date: 21 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-26
New address: 17 Belmont Road Brixham TQ5 9JH
Old address: 151 Swarthmore Road Selly Oak Birmingham West Midlands B29 4NW
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type dormant
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type dormant
Date: 05 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type dormant
Date: 07 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type dormant
Date: 15 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type dormant
Date: 19 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Smith
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Smith
Documents
Accounts with accounts type dormant
Date: 03 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-14
Old address: 18 Warwick Road Sutton Coldfield West Midlands B73 6ST United Kingdom
Documents
Appoint person director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Smith
Documents
Some Companies
AZURE HOUSE GROUND RENTS LIMITED
C/O BROOKS MACDONALD 10TH FLOOR,MANCHESTER,M2 1HW
Number: | 07951070 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 PANFIELD ROAD,LONDON,SE2 9DB
Number: | 09932576 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICKY MCWILLIAMS LEAD FLASHINGS LTD
79 CARRICKMANNON ROAD,NEWTOWNARDS,BT23 6JJ
Number: | NI626795 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 2, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 10374284 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 A CHURCH LANE 216 A,LONDON,NW9 8SN
Number: | 11430418 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES BARGE AND MAINTENANCE LIMITED
GPS MARINE HOUSE UPNOR ROAD,ROCHESTER,ME2 4UY
Number: | 09889636 |
Status: | ACTIVE |
Category: | Private Limited Company |