EJNIK LIMITED

SC208198
25 BEATLIE ROAD WINCHBURGH SCOTLAND EH52 6RD

Documents

Documents
Date Category Description Pages
01 Nov 2022 gazette Gazette Dissolved Compulsory 1 Buy now
16 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
28 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
29 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
31 Jan 2016 accounts Annual Accounts 4 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 annual-return Annual Return 3 Buy now
31 Jan 2015 accounts Annual Accounts 4 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
22 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2014 officers Change of particulars for director (Mrs Paula Kipling) 2 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
21 Aug 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
03 Jul 2012 annual-return Annual Return 3 Buy now
03 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2012 accounts Annual Accounts 5 Buy now
11 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Aug 2011 annual-return Annual Return 3 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2010 officers Change of particulars for director (Paula Kipling) 2 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Nwh Secretarial Services Ltd) 1 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
09 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
27 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
03 Feb 2009 accounts Annual Accounts 4 Buy now
02 Sep 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
16 May 2008 officers Secretary appointed nwh secretarial services LTD 1 Buy now
16 May 2008 officers Appointment terminated secretary david kipling 1 Buy now
16 May 2008 officers Appointment terminated director david kipling 1 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: 13 breadalbane street edinburgh midlothian EH6 5JJ 1 Buy now
08 Jun 2007 annual-return Return made up to 27/05/07; full list of members 2 Buy now
08 Feb 2007 accounts Amended Accounts 4 Buy now
24 Jan 2007 accounts Annual Accounts 4 Buy now
23 Jun 2006 annual-return Return made up to 27/05/06; full list of members 2 Buy now
20 May 2006 mortgage Partic of mort/charge ***** 4 Buy now
28 Dec 2005 accounts Annual Accounts 4 Buy now
21 Jun 2005 annual-return Return made up to 27/05/05; full list of members 3 Buy now
17 Jun 2005 mortgage Dec mort/charge ***** 2 Buy now
15 Jun 2005 mortgage Dec mort/charge ***** 2 Buy now
10 Jan 2005 address Registered office changed on 10/01/05 from: 15 hope street edinburgh lothian EH2 4EL 1 Buy now
05 Jan 2005 accounts Annual Accounts 4 Buy now
06 Dec 2004 mortgage Partic of mort/charge ***** 4 Buy now
06 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
30 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
01 Oct 2004 mortgage Dec mort/charge ***** 4 Buy now
07 Jun 2004 annual-return Return made up to 27/05/04; full list of members 7 Buy now
27 Nov 2003 mortgage Dec mort/charge ***** 4 Buy now
10 Nov 2003 accounts Annual Accounts 4 Buy now
21 Aug 2003 mortgage Partic of mort/charge ***** 5 Buy now
04 Jul 2003 mortgage Partic of mort/charge ***** 5 Buy now
09 Jun 2003 officers New director appointed 2 Buy now
28 May 2003 annual-return Return made up to 27/05/03; full list of members 6 Buy now
04 Nov 2002 mortgage Partic of mort/charge ***** 5 Buy now
15 Aug 2002 mortgage Partic of mort/charge ***** 6 Buy now
31 Jul 2002 annual-return Return made up to 11/06/02; full list of members 6 Buy now
12 Jun 2002 accounts Annual Accounts 4 Buy now
13 Mar 2002 address Registered office changed on 13/03/02 from: 23 dudley gardens edinburgh midlothian EH6 4PU 1 Buy now
06 Dec 2001 accounts Annual Accounts 4 Buy now
13 Jun 2001 annual-return Return made up to 11/06/01; full list of members 6 Buy now
07 Dec 2000 capital Particulars of contract relating to shares 4 Buy now
07 Dec 2000 capital Ad 26/10/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
23 Nov 2000 resolution Resolution 1 Buy now
16 Aug 2000 accounts Accounting reference date shortened from 30/06/01 to 31/03/01 1 Buy now
21 Jun 2000 officers Director resigned 1 Buy now
21 Jun 2000 officers Secretary resigned 1 Buy now
21 Jun 2000 officers New director appointed 2 Buy now
21 Jun 2000 officers New secretary appointed 2 Buy now
16 Jun 2000 incorporation Incorporation Company 18 Buy now