- Company Overview for EWE HOSPITALITY LTD (12513322)
- Filing history for EWE HOSPITALITY LTD (12513322)
- People for EWE HOSPITALITY LTD (12513322)
- More for EWE HOSPITALITY LTD (12513322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from 31 New Road Attleborough NR17 1YE England to Ewe Hospitality Limited 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 13 June 2023 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2022 | TM01 | Termination of appointment of Andrew David Merricks as a director on 6 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Billy Buchanan as a director on 6 December 2022 | |
08 Dec 2022 | PSC02 | Notification of Kicking Horse 3 Limited as a person with significant control on 14 April 2021 | |
08 Dec 2022 | AD01 | Registered office address changed from 450 the Grange Romsey Road Michelmersh Romsey SO51 0AE England to 31 New Road Attleborough NR17 1YE on 8 December 2022 | |
08 Dec 2022 | PSC07 | Cessation of Andrew David Merricks as a person with significant control on 6 December 2022 | |
06 Sep 2022 | CH01 | Director's details changed for Mr Andrew David Merricks on 11 May 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
17 Feb 2022 | RP04AP01 | Second filing for the appointment of Mr Andrew David Merricks as a director | |
11 Oct 2021 | TM01 | Termination of appointment of Steven John Billot as a director on 11 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS United Kingdom to 450 the Grange Romsey Road Michelmersh Romsey SO51 0AE on 11 October 2021 | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
14 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
14 May 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 11 May 2021 | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | PSC01 | Notification of Andrew Merricks as a person with significant control on 11 May 2021 | |
12 May 2021 | AP01 |
Appointment of Mr Andrew Merricks as a director on 11 May 2021
|
|
12 May 2021 | AP01 | Appointment of Mr Steven John Billot as a director on 11 May 2021 | |
11 May 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS on 11 May 2021 |