EJWEB LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Satisfaction of charge 1 in full

View Document

23/11/2323 November 2023 Director's details changed for Mrs Julia Ann Webster on 2023-11-23

View Document

23/11/2323 November 2023 Change of details for Mr Euan Stewart Webster as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Change of details for Mrs Julia Ann Webster as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from 17 Shanwell Road South Tayport Fife DD6 9EA to 6 Camus Place Monikie by Dundee DD5 3QT on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Euan Stewart Webster on 2023-11-23

View Document

23/11/2323 November 2023 Secretary's details changed for Mrs Julia Ann Webster on 2023-11-23

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

05/10/235 October 2023 Secretary's details changed for Mrs Julia Ann Webster on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Julia Ann Webster on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Euan Stewart Webster on 2023-10-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Purchase of own shares.

View Document

16/11/2216 November 2022 Cancellation of shares. Statement of capital on 2022-04-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

27/10/2127 October 2021 Change of details for Mrs Julia Ann Webster as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mr Euan Stewart Webster as a person with significant control on 2021-10-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/12/204 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/11/1311 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/11/125 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/11/117 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/11/0923 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM C/O FINDLAY & COMPANY 11 DUDHOPE TERRACE DUNDEE DD3 6TS UNITED KINGDOM

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0826 November 2008 CURRSHO FROM 31/10/2009 TO 31/05/2009

View Document

28/10/0828 October 2008 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