EB PROPERTY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 24/02/2524 February 2025 | Director's details changed for Derby & Co 2 Ltd on 2025-02-24 |
| 24/02/2524 February 2025 | Change of details for Derby & Co 2 Ltd as a person with significant control on 2025-02-24 |
| 31/10/2431 October 2024 | Registered office address changed from Unit 2 Burley House Rowditch Place Derby DE22 3LR United Kingdom to 8 Norman Avenue Sunnyhill Derby DE23 1HL on 2024-10-31 |
| 31/10/2431 October 2024 | Previous accounting period shortened from 2024-07-31 to 2024-04-30 |
| 12/08/2412 August 2024 | Total exemption full accounts made up to 2023-07-31 |
| 04/07/244 July 2024 | Satisfaction of charge 127619690005 in full |
| 20/02/2420 February 2024 | Termination of appointment of Ka Shing Cheung as a director on 2024-02-20 |
| 20/02/2420 February 2024 | Registration of charge 127619690006, created on 2024-02-19 |
| 20/02/2420 February 2024 | Satisfaction of charge 127619690003 in full |
| 20/02/2420 February 2024 | Termination of appointment of Samuel Robert Elgie as a director on 2024-02-20 |
| 20/02/2420 February 2024 | Satisfaction of charge 127619690004 in full |
| 19/02/2419 February 2024 | Appointment of Mr Ka Shing Cheung as a director on 2024-02-19 |
| 19/02/2419 February 2024 | Appointment of Mr Samuel Robert Elgie as a director on 2024-02-19 |
| 16/02/2416 February 2024 | Cessation of Ka Shing Cheung as a person with significant control on 2024-02-06 |
| 16/02/2416 February 2024 | Appointment of Derby & Co 2 Ltd as a director on 2024-02-16 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with updates |
| 16/02/2416 February 2024 | Notification of Derby & Co 2 Ltd as a person with significant control on 2024-02-16 |
| 16/02/2416 February 2024 | Cessation of Elgie Group Ltd as a person with significant control on 2024-02-06 |
| 16/02/2416 February 2024 | Termination of appointment of Ka Shing Cheung as a director on 2024-02-06 |
| 16/02/2416 February 2024 | Termination of appointment of Patrica Helen Pegg as a director on 2024-02-06 |
| 16/02/2416 February 2024 | Termination of appointment of Samuel Robert Elgie as a director on 2024-02-06 |
| 13/02/2413 February 2024 | Satisfaction of charge 127619690002 in full |
| 13/02/2413 February 2024 | Satisfaction of charge 127619690001 in full |
| 23/10/2323 October 2023 | Notification of Elgie Group Ltd as a person with significant control on 2023-10-23 |
| 23/10/2323 October 2023 | Appointment of Miss Patrica Helen Pegg as a director on 2023-10-23 |
| 23/10/2323 October 2023 | Cessation of Samuel Robert Elgie as a person with significant control on 2023-10-23 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 17/04/2317 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 17/11/2217 November 2022 | Registration of charge 127619690005, created on 2022-11-03 |
| 04/11/224 November 2022 | Registration of charge 127619690004, created on 2022-11-03 |
| 04/11/224 November 2022 | Registration of charge 127619690003, created on 2022-11-03 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/12/2018 December 2020 | Registered office address changed from , 74 Bristol Street, Birmingham, B5 7AH, England to Unit 2 Burley House Rowditch Place Derby DE22 3LR on 2020-12-18 |
| 03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS KOMAL JAYMINESH PANARA / 22/07/2020 |
| 03/08/203 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KOMAL JAYMINESH PANARA / 22/07/2020 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
| 22/07/2022 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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