EWARE INTERACTIVE LIMITED
Company Documents
Date | Description |
---|---|
30/03/2430 March 2024 | Final Gazette dissolved following liquidation |
30/03/2430 March 2024 | Final Gazette dissolved following liquidation |
30/12/2330 December 2023 | Return of final meeting in a members' voluntary winding up |
22/02/2322 February 2023 | Declaration of solvency |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Appointment of a voluntary liquidator |
22/02/2322 February 2023 | Registered office address changed from The Foundation Herons Way Chester Business Park Chester CH4 9GB to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2023-02-22 |
21/02/2321 February 2023 | Register inspection address has been changed to Gb Group Plc, the Foundation Herons Way Chester Business Park Chester CH4 9GB |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
29/11/2229 November 2022 | Satisfaction of charge 1 in full |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
20/12/2120 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
02/07/212 July 2021 | Second filing for the appointment of Mr David Mathew Ward as a director |
01/07/211 July 2021 | Appointment of Mr David Mathew Ward as a director on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of David John Wilson as a director on 2021-06-30 |
23/01/1523 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM GB HOUSE, KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9GB |
14/01/1414 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
03/01/143 January 2014 | DIRECTOR APPOINTED MR DAVID JOHN WILSON |
23/12/1323 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
08/02/138 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
08/02/138 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRI CONSTANTIN / 08/02/2013 |
19/12/1219 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
01/02/121 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
30/12/1130 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
24/01/1124 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
21/12/1021 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY LAW / 18/08/2010 |
30/01/1030 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
15/01/1015 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
08/04/098 April 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 C/O GB GROUP PLC GB HOUSE KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9GB |
12/02/0812 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
06/01/076 January 2007 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: G OFFICE CHANGED 06/01/07 C/O GB GROUP PLC WINSTER HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9GB |
16/02/0616 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
04/02/044 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
07/03/037 March 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | NEW SECRETARY APPOINTED |
05/11/025 November 2002 | DIRECTOR RESIGNED |
05/11/025 November 2002 | SECRETARY RESIGNED |
05/11/025 November 2002 | NEW DIRECTOR APPOINTED |
05/11/025 November 2002 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: G OFFICE CHANGED 05/11/02 BUCKINGHAM HOUSE 3 WEST STREET CONGLETON CHESHIRE CW12 1JN |
06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/05/0230 May 2002 | S-DIV 24/05/02 |
30/05/0230 May 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/05/0230 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/05/0230 May 2002 | MAKE OFFER OR AGREEMENT 24/05/02 |
30/05/0230 May 2002 | VARYING SHARE RIGHTS AND NAMES |
04/02/024 February 2002 | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
01/02/021 February 2002 | SECRETARY RESIGNED |
15/11/0115 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0128 July 2001 | DIRECTOR RESIGNED |
28/07/0128 July 2001 | NEW SECRETARY APPOINTED |
01/02/011 February 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | 15000 AT �1 22/12/00 |
18/04/0018 April 2000 | NEW DIRECTOR APPOINTED |
11/04/0011 April 2000 | NEW SECRETARY APPOINTED |
31/03/0031 March 2000 | SECRETARY RESIGNED |
28/03/0028 March 2000 | REGISTERED OFFICE CHANGED ON 28/03/00 FROM: G OFFICE CHANGED 28/03/00 33-43 PRICE STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4JJ |
16/03/0016 March 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
08/03/008 March 2000 | NEW SECRETARY APPOINTED |
08/03/008 March 2000 | SECRETARY RESIGNED |
08/03/008 March 2000 | DIRECTOR RESIGNED |
06/03/006 March 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/03/002 March 2000 | COMPANY NAME CHANGED EWARE INTEGRATION LIMITED CERTIFICATE ISSUED ON 03/03/00 |
02/03/002 March 2000 | ADOPT MEM AND ARTS 14/02/00 |
21/02/0021 February 2000 | NEW DIRECTOR APPOINTED |
21/02/0021 February 2000 | NEW DIRECTOR APPOINTED |
21/02/0021 February 2000 | SECRETARY RESIGNED |
21/02/0021 February 2000 | RECON 14/02/00 |
21/01/0021 January 2000 | NEW DIRECTOR APPOINTED |
21/01/0021 January 2000 | NEW SECRETARY APPOINTED |
18/01/0018 January 2000 | DIRECTOR RESIGNED |
18/01/0018 January 2000 | SECRETARY RESIGNED |
13/01/0013 January 2000 | 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