- Company Overview for EWAN & SCHUMACHER LIMITED (13072671)
- Filing history for EWAN & SCHUMACHER LIMITED (13072671)
- People for EWAN & SCHUMACHER LIMITED (13072671)
- More for EWAN & SCHUMACHER LIMITED (13072671)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | CH01 | Director's details changed for Mr Niklas Schumacher on 8 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Torrell Ayodemiji Ewan on 8 February 2023 | |
08 Feb 2023 | PSC04 | Change of details for Mr Torrell Ayodemiji Ewan as a person with significant control on 8 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 200 Northfield Road Sheffield S10 1QU on 8 February 2023 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Niklas Schumacher on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Torrell Ayodemiji Ewan as a person with significant control on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Torrell Ayodemiji Ewan on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 85 Great Portland Street London W1W 7LT on 23 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
09 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-09
|