EBBCHRIS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

11/10/2411 October 2024 Registered office address changed from 60 Tachbrook Road Feltham Middlesex United Kingdom TW14 9NX United Kingdom to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-10-11

View Document

11/10/2411 October 2024 Statement of affairs

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

14/03/2414 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-02-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2023-04-02 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Termination of appointment of Christine Jones as a director on 2023-04-01

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

02/04/192 April 2019 COMPANY NAME CHANGED EBBCHRIS PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1619 February 2016 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