EB TECHNOLOGIES LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Director's details changed for Mrs Jennifer Louise Smith on 2022-04-29

View Document

04/05/224 May 2022 Cessation of Alexander James Calnan as a person with significant control on 2022-04-22

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

05/02/225 February 2022 Notification of Electric Blue Ltd as a person with significant control on 2016-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Change of details for Mr Alexander James Calnan as a person with significant control on 2021-08-05

View Document

29/07/2129 July 2021 Appointment of Mrs Jennifer Louise Smith as a director on 2021-07-29

View Document

14/07/2114 July 2021 Termination of appointment of Daniel Marc O'hara as a director on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SUITE 14 RIVERS LODGE THE WORKSTATION HARPENDEN HERTFORDSHIRE AL5 2JD ENGLAND

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 01/11/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 29/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 29/08/2019

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM SUITE 14 RIVERS LODGE THE WORKSTATION HARPENDEN HERTFORDSHIRE AL5 2JN ENGLAND

View Document

01/10/181 October 2018 COMPANY NAME CHANGED EB APP LTD CERTIFICATE ISSUED ON 01/10/18

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR PAUL VINCENT WALSH

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR ANDREW GEORGE SCARLETT

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR MARK DAVID CALNAN

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

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

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 ARTICLES OF ASSOCIATION

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA UNITED KINGDOM

View Document

26/04/1626 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 17/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/07/1517 July 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information