EWB LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Notification of Anthony Michael Walker as a person with significant control on 2024-06-17

View Document

01/07/241 July 2024 Appointment of Mr Anthony Michael Walker as a director on 2024-06-17

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Cessation of Anthony Michael Walker as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Anthony Michael Walker as a director on 2024-01-17

View Document

02/02/242 February 2024

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

23/09/2223 September 2022 Change of details for Mr Anthony Michael Walker as a person with significant control on 2022-09-01

View Document

22/09/2222 September 2022 Change of details for Mr Anthony Michael Walker as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from 110 Renvyle Avenue Stockton-on-Tees Cleveland TS19 9NX United Kingdom to Gemma House 39a Lilestone Street London NW8 8SS on 2022-09-22

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company