EHV BUSINESS SOLUTIONS LTD

9 Ensign House Admiral's Way 9 Ensign House Admiral's Way, London, E14 9XQ
StatusLIQUIDATION
Company No.11227544
CategoryPrivate Limited Company
Incorporated27 Feb 2018
Age6 years, 3 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 27 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

JENNIC SERVICES LTD

2 QUEENSHILL DRIVE,ABOYNE,AB34 5GD

Number:SC418532
Status:ACTIVE
Category:Private Limited Company

K S LAND LTD

ELWELL WATCHORN & SAXTON LLP,SILEBY,LE12 7NN

Number:07356516
Status:LIQUIDATION
Category:Private Limited Company

NEXT STOP MARS LTD

23 NORTON LANE,BIRMINGHAM,B47 6HA

Number:10000987
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