EB TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
29/05/2429 May 2024 | Application to strike the company off the register |
04/03/244 March 2024 | Confirmation statement made on 2024-02-16 with updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Registered office address changed from Beech House (Unit 1) Beech Industrial Centre Porters Wood St. Albans Hertfordshire AL3 6PQ England to 45 Grosvenor Road 1st Floor St. Albans AL1 3AW on 2023-03-15 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Director's details changed for Mrs Jennifer Louise Smith on 2022-04-29 |
04/05/224 May 2022 | Cessation of Alexander James Calnan as a person with significant control on 2022-04-22 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
05/02/225 February 2022 | Notification of Electric Blue Ltd as a person with significant control on 2016-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/08/215 August 2021 | Change of details for Mr Alexander James Calnan as a person with significant control on 2021-08-05 |
29/07/2129 July 2021 | Appointment of Mrs Jennifer Louise Smith as a director on 2021-07-29 |
14/07/2114 July 2021 | Termination of appointment of Daniel Marc O'hara as a director on 2021-07-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SUITE 14 RIVERS LODGE THE WORKSTATION HARPENDEN HERTFORDSHIRE AL5 2JD ENGLAND |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 01/11/2019 |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 29/08/2019 |
30/08/1930 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 29/08/2019 |
31/07/1931 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM SUITE 14 RIVERS LODGE THE WORKSTATION HARPENDEN HERTFORDSHIRE AL5 2JN ENGLAND |
01/10/181 October 2018 | COMPANY NAME CHANGED EB APP LTD CERTIFICATE ISSUED ON 01/10/18 |
30/07/1830 July 2018 | DIRECTOR APPOINTED MR PAUL VINCENT WALSH |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | DIRECTOR APPOINTED MR ANDREW GEORGE SCARLETT |
30/07/1830 July 2018 | DIRECTOR APPOINTED MR MARK DAVID CALNAN |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O HANBURYS LIMITED 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | ARTICLES OF ASSOCIATION |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA UNITED KINGDOM |
26/04/1626 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 17/02/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/07/1517 July 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
17/02/1517 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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