EW DELIVERIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
| 23/12/2123 December 2021 | Application to strike the company off the register |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM UNIT 14 FRENCHS ROAD CHESTERTON MILL CAMBRIDGE CB4 3NP ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 06/08/196 August 2019 | APPOINTMENT TERMINATED, DIRECTOR BALDUR SIGURDSSON |
| 06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM C/O UNIT 3 15-17 CALEDONIAN ROAD LONDON N1 9DX |
| 19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/06/168 June 2016 | DIRECTOR APPOINTED MR HALLMAR HALLMARS |
| 24/12/1524 December 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/04/1511 April 2015 | DISS40 (DISS40(SOAD)) |
| 10/04/1510 April 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
| 10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 15-17 CALEDONIAN ROAD LONDON N1 9DX ENGLAND |
| 03/02/153 February 2015 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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