EJ DISTRIBUTION LTD: Filings

  • Overview

    Company NameEJ DISTRIBUTION LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 10377966
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for EJ DISTRIBUTION LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Steve Adair as a director on Aug 01, 2020

    1 pagesTM01

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 28, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Steve Adair as a director on Nov 23, 2017

    2 pagesAP01

    Appointment of Mr Stephen Gibbon as a director on Nov 23, 2017

    2 pagesAP01

    Notification of Stephen Gibbon as a person with significant control on Nov 23, 2017

    2 pagesPSC01

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Nov 23, 2017

    2 pagesPSC09

    Termination of appointment of Peter Anthony Valaitis as a director on Sep 19, 2017

    1 pagesTM01

    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 pagesAD01

    Incorporation

    21 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2016

    Statement of capital on Sep 15, 2016

    • Capital: GBP 1
    SH01

    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