EJ DISTRIBUTION LTD: Filings
Overview
| Company Name | EJ DISTRIBUTION LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10377966 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for EJ DISTRIBUTION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Steve Adair as a director on Aug 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 8C New Yard Clay Flatts Industrial Estate Workington CA14 3YE United Kingdom to Unit 8C New Yard Clay Flatts Industrial Estate Workington Cumbria CA14 3YE on Nov 24, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Unit 8C New Yard Clay Flatts Industrial Estate Workington CA14 3YE on Nov 24, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steve Adair as a director on Nov 23, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Gibbon as a director on Nov 23, 2017 | 2 pages | AP01 | ||||||||||
Notification of Stephen Gibbon as a person with significant control on Nov 23, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 23, 2017 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Sep 19, 2017 | 1 pages | AD01 | ||||||||||
Incorporation | 21 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0