FELIXSTOWE INTERNATIONAL E-WHA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

13/12/2413 December 2024 Registration of charge 030286760002, created on 2024-12-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Appointment of Mrs Eunsun Ko as a director on 2024-03-12

View Document

14/03/2414 March 2024 Appointment of Dr Wook Choi as a director on 2024-03-12

View Document

17/11/2317 November 2023 Cessation of Dong Woo Son as a person with significant control on 2023-11-03

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

17/11/2317 November 2023 Notification of Seung Jin Kim as a person with significant control on 2023-11-03

View Document

15/11/2315 November 2023 Termination of appointment of Su Yeun Yu as a director on 2023-11-14

View Document

15/11/2315 November 2023 Termination of appointment of Dong Woo Son as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Mr Seung Jin Kim as a director on 2023-11-02

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Compulsory strike-off action has been suspended

View Document

17/08/2317 August 2023 Compulsory strike-off action has been suspended

View Document

09/08/239 August 2023 Termination of appointment of Juong Ja Jun as a director on 2023-08-08

View Document

09/08/239 August 2023 Cessation of Juong Ja Jun as a person with significant control on 2023-08-08

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

02/02/232 February 2023 Appointment of Mr Seung Jin Kim as a secretary on 2023-02-02

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Deok Hee Shin as a director on 2021-11-01

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM FELIXSTOWE INTERNATIONAL COLLEGE GARRISON LANE FELIXSTOWE SUFFOLK IP11 7RF

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CESSATION OF YONG HO KIM AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUONG JA JUN

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONG WOO SON

View Document

01/08/171 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR JIN JEONG

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR JIN SUN JEONG

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MRS SU YEUN YU

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR YONG KIM

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR DEOK HEE SHIN

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DONG WOO SON

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS JUONG JA JUN

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR YONG HO KIM

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR YONG KIM

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR YONG KIM

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/05/1530 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

08/03/158 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM MAYBUSH LANE FELIXSTOWE SUFFOLK IP11 7NA

View Document

22/05/1422 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/03/1416 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL PAXITZIS

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY JUNGSHILL LEE

View Document

30/04/1330 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR PYUNG LEE

View Document

06/09/126 September 2012 DIRECTOR APPOINTED YONG HAN KIM

View Document

06/09/126 September 2012 DIRECTOR APPOINTED DANIEL KA PAXITZIS

View Document

03/09/123 September 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR JUNGSHILL LEE

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED CHAIRMAN OF THE BOARD OF DIRECTORS YONG HO KIM

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR EUL LEE

View Document

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PYUNG WOO LEE / 03/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNGSHILL LEE / 03/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUL CHAN LEE / 03/03/2010

View Document

03/08/093 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUL LEE / 18/05/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/07/041 July 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/03/0431 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 05/01/04 ABSTRACTS AND PAYMENTS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

17/02/0317 February 2003 05/01/03 ABSTRACTS AND PAYMENTS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/02/028 February 2002 05/01/02 ABSTRACTS AND PAYMENTS

View Document

22/08/0122 August 2001 O/C 01/08/01 REMOV/APPT SUPERV.

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 05/01/00 ABSTRACTS AND PAYMENTS

View Document

15/02/0115 February 2001 05/01/01 ABSTRACTS AND PAYMENTS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 05/01/00 ABSTRACTS AND PAYMENTS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/03/9926 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

29/04/9829 April 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/03/953 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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