EB ONEILL LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

31/07/2431 July 2024 Registered office address changed from 300 Sewall Highway Coventry CV2 3NY United Kingdom to Office 54, Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-31

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

05/02/235 February 2023 Confirmation statement made on 2022-11-01 with updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-04-05

View Document

20/05/2220 May 2022 Registered office address changed from 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG United Kingdom to 300 Sewall Highway Coventry CV2 3NY on 2022-05-20

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/02/2226 February 2022 Notification of Wilma Doneza as a person with significant control on 2021-12-10

View Document

26/02/2226 February 2022 Cessation of Tracey Madin-O'brien as a person with significant control on 2021-12-10

View Document

25/02/2225 February 2022 Termination of appointment of Tracey Madin-O'brien as a director on 2021-12-10

View Document

24/02/2224 February 2022 Appointment of Mrs Wilma Doneza as a director on 2021-12-10

View Document

27/01/2227 January 2022 Registered office address changed from 18 John Street South Elmsall Pontefract WF9 2QY England to 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG on 2022-01-27

View Document

02/11/212 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company