EJ DISTRIBUTION LTD

Unit 8c New Yard Unit 8c New Yard, Workington, CA14 3YE, Cumbria, England
StatusACTIVE
Company No.10377966
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

EJ DISTRIBUTION LTD is an active private limited company with number 10377966. It was incorporated 7 years, 8 months, 6 days ago, on 15 September 2016. The company address is Unit 8c New Yard Unit 8c New Yard, Workington, CA14 3YE, Cumbria, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 23 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Adair

Termination date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

New address: Unit 8C New Yard Clay Flatts Industrial Estate Workington Cumbria CA14 3YE

Change date: 2017-11-24

Old address: Unit 8C New Yard Clay Flatts Industrial Estate Workington CA14 3YE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

New address: Unit 8C New Yard Clay Flatts Industrial Estate Workington CA14 3YE

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mr Steve Adair

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mr Stephen Gibbon

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Gibbon

Notification date: 2017-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH INSTITUTE OF EMBALMERS (THE)

21C STATION ROAD,SOLIHULL,B93 0HL

Number:00236671
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE001002
Status:ACTIVE
Category:Charitable Incorporated Organisation

E P SCAFFOLDING LIMITED

288B HIGH ROAD,BENFLEET,SS7 5HB

Number:10357293
Status:ACTIVE
Category:Private Limited Company

ESOTERIC ESTATES LIMITED

THE OLD LLOYDS BANK PORTSMOUTH ROAD,SOUTHAMPTON,SO31 8EP

Number:11018835
Status:ACTIVE
Category:Private Limited Company

RECOMMENDED FREIGHT LIMITED

264-266 DURHAM ROAD,TYNE & WEAR,NE8 4JR

Number:05899003
Status:ACTIVE
Category:Private Limited Company

THECAVEPUB LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11669331
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