EBBIE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 19 July 2013

View Document

10/10/1310 October 2013 PREVSHO FROM 31/01/2014 TO 19/07/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/07/1319 July 2013 Annual accounts for year ending 19 Jul 2013

View Accounts

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRENT CHRISTOPHER WHITTA / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM
1ST CONTACT
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

12/08/0912 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM:
1ST FLOOR, CASTLEWOOD HOUSE
77/91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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