E.W. TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Termination of appointment of Daisy Sukhjit Walia as a secretary on 2025-08-05 |
18/06/2518 June 2025 | Voluntary strike-off action has been suspended |
18/06/2518 June 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
28/05/2528 May 2025 | Application to strike the company off the register |
28/01/2528 January 2025 | Registered office address changed from 82 Daws Hill Lane High Wycombe Buckinghamshire HP11 1PU to 21 Hartshill Close Hartshill Close Hillingdon Uxbridge UB10 9LH on 2025-01-28 |
28/01/2528 January 2025 | Cessation of Daisy Sukhjit Walia as a person with significant control on 2025-01-27 |
28/01/2528 January 2025 | Director's details changed for Mr Harpinder Singh Walia on 2025-01-27 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
01/10/241 October 2024 | Micro company accounts made up to 2023-12-31 |
23/06/2423 June 2024 | Notification of Daisy Sukhjit Walia as a person with significant control on 2024-06-23 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
01/10/221 October 2022 | Micro company accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
19/10/1419 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/10/1318 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
06/09/136 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
16/10/1216 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/10/1121 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/10/1018 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARPINDER SINGH WALIA / 24/09/2010 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/10/0824 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | RETURN MADE UP TO 24/09/06; NO CHANGE OF MEMBERS |
27/11/0727 November 2007 | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS |
09/09/079 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
14/11/0114 November 2001 | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS |
09/10/019 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
19/02/0119 February 2001 | SECRETARY'S PARTICULARS CHANGED |
19/02/0119 February 2001 | REGISTERED OFFICE CHANGED ON 19/02/01 FROM: G OFFICE CHANGED 19/02/01 8 PASTURES MEAD HILLINGDON MIDDX UB10 9PX |
19/02/0119 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
07/12/007 December 2000 | DIRECTOR RESIGNED |
07/12/007 December 2000 | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS |
07/12/007 December 2000 | DIRECTOR RESIGNED |
18/10/0018 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
17/09/9917 September 1999 | RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS |
19/08/9919 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
12/10/9812 October 1998 | RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS |
15/06/9815 June 1998 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
09/06/989 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
28/10/9728 October 1997 | RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS |
12/06/9712 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
12/06/9712 June 1997 | DIRECTOR'S PARTICULARS CHANGED |
13/10/9613 October 1996 | RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS |
03/06/963 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
27/12/9527 December 1995 | RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS |
24/03/9524 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
24/03/9524 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
18/11/9418 November 1994 | RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS |
13/10/9313 October 1993 | RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS |
27/08/9327 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
26/10/9226 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
26/10/9226 October 1992 | RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS |
26/10/9226 October 1992 | DIRECTOR'S PARTICULARS CHANGED |
26/10/9226 October 1992 | DIRECTOR'S PARTICULARS CHANGED |
02/12/912 December 1991 | RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS |
14/06/9114 June 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
11/03/9111 March 1991 | NEW DIRECTOR APPOINTED |
01/03/911 March 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/03/911 March 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/03/911 March 1991 | REGISTERED OFFICE CHANGED ON 01/03/91 FROM: G OFFICE CHANGED 01/03/91 43 WELLINGTON AVENUE LONDON N15 6AX |
13/02/9113 February 1991 | COMPANY NAME CHANGED FIXSURE BUILDERS LIMITED CERTIFICATE ISSUED ON 14/02/91 |
24/09/9024 September 1990 | 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