EHV BUSINESS SOLUTIONS LTD
Status | LIQUIDATION |
Company No. | 11227544 |
Category | Private Limited Company |
Incorporated | 27 Feb 2018 |
Age | 6 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EHV BUSINESS SOLUTIONS LTD is an liquidation private limited company with number 11227544. It was incorporated 6 years, 3 months, 3 days ago, on 27 February 2018. The company address is 9 Ensign House Admiral's Way 9 Ensign House Admiral's Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 30 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
New address: 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2023-08-02
Documents
Resolution
Date: 02 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 01 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-01
Documents
Change account reference date company previous extended
Date: 03 Jul 2023
Action Date: 01 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-06-01
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts amended with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AAMD
Made up date: 2020-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AAMD
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change to a person with significant control
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-17
Psc name: James Allan Williams
Documents
Notification of a person with significant control
Date: 17 Dec 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-30
Psc name: Victoria Williams
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 30 Nov 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-11-30
Documents
Some Companies
104 EATON PLACE (MANAGEMENT) LIMITED
51 HIGH STREET,TETBURY,GL8 8NF
Number: | 02077055 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBANY MOLECULAR RESEARCH LIMITED
FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL
Number: | 05045523 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERS INNOVATIVE SOLUTIONS LIMITED
19 BAXTER GATE,LOUGHBOROUGH,LE11 1TG
Number: | 09013830 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 QUEENSHILL DRIVE,ABOYNE,AB34 5GD
Number: | SC418532 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELWELL WATCHORN & SAXTON LLP,SILEBY,LE12 7NN
Number: | 07356516 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 NORTON LANE,BIRMINGHAM,B47 6HA
Number: | 10000987 |
Status: | ACTIVE |
Category: | Private Limited Company |