EBAUX RECYCLE SERVICES LTD

Company Documents

DateDescription
13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR ESTHER EBO

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/06/165 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

19/08/1519 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/01/1523 January 2015 Annual return made up to 16 July 2014 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/01/146 January 2014 COMPANY NAME CHANGED EBAUX LTD CERTIFICATE ISSUED ON 06/01/14

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBO

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADELEKE EBO

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WELLINGTON

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH EBO

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADELEKE EBO

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH WELLINGTON / 01/07/2013

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 COMPANY NAME CHANGED AEROLANDUK LIMITED CERTIFICATE ISSUED ON 17/07/12

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR MICHAEL EBO

View Document

17/07/1217 July 2012 TERMINATE DIR APPOINTMENT

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR SEGUN ADEWALE

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ADEWALE

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MISS SARAH EBO

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR ADELEKE EBO

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH WELLINGTON / 17/07/2012

View Document

22/09/1122 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR APPOINTED MISS ELIZABETH WELLINGTON

View Document

19/09/1019 September 2010 DIRECTOR APPOINTED MRS VICTORIA ADEWALE

View Document

19/09/1019 September 2010 DIRECTOR APPOINTED MR SEGUN ADEWALE

View Document

19/09/1019 September 2010 DIRECTOR APPOINTED MISS ESTHER DIANE EBO

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ADEWALE

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR SEGUN ADEWALE

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ESTHER EBO

View Document

03/08/103 August 2010 03/08/10 STATEMENT OF CAPITAL GBP 100

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WELLINGTON

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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