EJWEB LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | Application to strike the company off the register |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/12/234 December 2023 | Satisfaction of charge 1 in full |
23/11/2323 November 2023 | Director's details changed for Mrs Julia Ann Webster on 2023-11-23 |
23/11/2323 November 2023 | Change of details for Mr Euan Stewart Webster as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Change of details for Mrs Julia Ann Webster as a person with significant control on 2023-11-23 |
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 |
23/11/2323 November 2023 | Director's details changed for Mr Euan Stewart Webster on 2023-11-23 |
23/11/2323 November 2023 | Secretary's details changed for Mrs Julia Ann Webster on 2023-11-23 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
05/10/235 October 2023 | Secretary's details changed for Mrs Julia Ann Webster on 2023-10-05 |
05/10/235 October 2023 | Director's details changed for Mrs Julia Ann Webster on 2023-10-05 |
05/10/235 October 2023 | Director's details changed for Mr Euan Stewart Webster on 2023-10-05 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-05-31 |
16/11/2216 November 2022 | Purchase of own shares. |
16/11/2216 November 2022 | Cancellation of shares. Statement of capital on 2022-04-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Memorandum and Articles of Association |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2022-02-14 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
27/10/2127 October 2021 | Change of details for Mrs Julia Ann Webster as a person with significant control on 2021-10-27 |
27/10/2127 October 2021 | Change of details for Mr Euan Stewart Webster as a person with significant control on 2021-10-27 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/12/204 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/01/1823 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/10/1530 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/11/143 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/11/1311 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/11/125 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/11/117 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/10/1028 October 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/11/0923 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
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 |
28/01/0928 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/11/0826 November 2008 | CURRSHO FROM 31/10/2009 TO 31/05/2009 |
28/10/0828 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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