EBB AND FLO COLLECTIVE CIC
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 14/06/2414 June 2024 | Application to strike the company off the register |
| 11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
| 11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
| 11/06/2411 June 2024 | Registered office address changed from 91 Oxford Street Cleethorpes DN35 8RE England to 29 Clee Road Cleethorpes DN35 8AD on 2024-06-11 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 10/08/2310 August 2023 | Termination of appointment of Corrine Barry as a director on 2023-08-01 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
| 24/04/2324 April 2023 | Cessation of Vince Weavers as a person with significant control on 2023-04-18 |
| 24/04/2324 April 2023 | Termination of appointment of Vince Weavers as a director on 2023-04-18 |
| 11/04/2311 April 2023 | Micro company accounts made up to 2022-04-30 |
| 26/04/2126 April 2021 | 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