EB PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Derby & Co 2 Ltd on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Derby & Co 2 Ltd as a person with significant control on 2025-02-24

View Document

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

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/07/244 July 2024 Satisfaction of charge 127619690005 in full

View Document

20/02/2420 February 2024 Termination of appointment of Ka Shing Cheung as a director on 2024-02-20

View Document

20/02/2420 February 2024 Registration of charge 127619690006, created on 2024-02-19

View Document

20/02/2420 February 2024 Satisfaction of charge 127619690003 in full

View Document

20/02/2420 February 2024 Termination of appointment of Samuel Robert Elgie as a director on 2024-02-20

View Document

20/02/2420 February 2024 Satisfaction of charge 127619690004 in full

View Document

19/02/2419 February 2024 Appointment of Mr Ka Shing Cheung as a director on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Samuel Robert Elgie as a director on 2024-02-19

View Document

16/02/2416 February 2024 Cessation of Ka Shing Cheung as a person with significant control on 2024-02-06

View Document

16/02/2416 February 2024 Appointment of Derby & Co 2 Ltd as a director on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/02/2416 February 2024 Notification of Derby & Co 2 Ltd as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Cessation of Elgie Group Ltd as a person with significant control on 2024-02-06

View Document

16/02/2416 February 2024 Termination of appointment of Ka Shing Cheung as a director on 2024-02-06

View Document

16/02/2416 February 2024 Termination of appointment of Patrica Helen Pegg as a director on 2024-02-06

View Document

16/02/2416 February 2024 Termination of appointment of Samuel Robert Elgie as a director on 2024-02-06

View Document

13/02/2413 February 2024 Satisfaction of charge 127619690002 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 127619690001 in full

View Document

23/10/2323 October 2023 Notification of Elgie Group Ltd as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Miss Patrica Helen Pegg as a director on 2023-10-23

View Document

23/10/2323 October 2023 Cessation of Samuel Robert Elgie as a person with significant control on 2023-10-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

17/11/2217 November 2022 Registration of charge 127619690005, created on 2022-11-03

View Document

04/11/224 November 2022 Registration of charge 127619690004, created on 2022-11-03

View Document

04/11/224 November 2022 Registration of charge 127619690003, created on 2022-11-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KOMAL JAYMINESH PANARA / 22/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KOMAL JAYMINESH PANARA / 22/07/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

22/07/2022 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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