EWS EUROPE LTD.

08726080 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08726080
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution18 Jun 2024
Years1 day

SUMMARY

EWS EUROPE LTD. is an dissolved private limited company with number 08726080. It was incorporated 10 years, 8 months, 6 days ago, on 10 October 2013 and it was dissolved 1 day ago, on 18 June 2024. The company address is 08726080 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2023

Action Date: 27 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Lubos Klima

Documents

View document PDF

Default companies house registered office address applied

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 08726080 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Petr Vanek

Notification date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2022

Action Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-27

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2021

Action Date: 27 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2021

Action Date: 27 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2019

Action Date: 27 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Petr Vanecek

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pavel Vanecek

Cessation date: 2018-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-01

Psc name: Lubos Klima

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-10

Psc name: Mgr. Petr Vanecek

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jr. Pavel Vanecek

Change date: 2018-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2017

Action Date: 27 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 29 Mar 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 29 Mar 2017

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 27 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-27

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 13 Jul 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 27 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-27

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2015

Action Date: 27 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-01-27

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energy & waste synergies europe LTD\certificate issued on 19/01/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Petr Vanecek

Change date: 2013-11-20

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

88 SHIRLAND ROAD, LONDON W9 LIMITED

GARDEN FLAT,LONDON,W9 2EQ

Number:03667963
Status:ACTIVE
Category:Private Limited Company

ADVANTAGE LONDON LIMITED

73 LEONARD STREET,SHOREDITCH,EC2A 4QS

Number:02565977
Status:ACTIVE
Category:Private Limited Company

BALTI 2018 LTD

332A TAMWORTH ROAD,TAMWORTH,B77 1DH

Number:11605705
Status:ACTIVE
Category:Private Limited Company

CASSTROM LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:06019942
Status:ACTIVE
Category:Private Limited Company

GIGGLESWICK ELECTRICAL SOLUTIONS LIMITED

73 HYTHE CLOSE,BRACKNELL,RG12 0UZ

Number:10703319
Status:ACTIVE
Category:Private Limited Company

THE INSIGHT FACTORY LIMITED

NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:08063266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source