EBBIE BUSINESS SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/02/1418 February 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/11/135 November 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/10/1329 October 2013 | APPLICATION FOR STRIKING-OFF |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 19 July 2013 |
10/10/1310 October 2013 | PREVSHO FROM 31/01/2014 TO 19/07/2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/07/1319 July 2013 | Annual accounts for year ending 19 Jul 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/01/1227 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
01/09/101 September 2010 | 31/01/10 TOTAL EXEMPTION FULL |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRENT CHRISTOPHER WHITTA / 25/01/2010 |
25/01/1025 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
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 |
12/08/0912 August 2009 | 31/01/09 TOTAL EXEMPTION FULL |
24/02/0924 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
13/03/0813 March 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | NEW SECRETARY APPOINTED |
18/08/0718 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0713 August 2007 | SECRETARY RESIGNED |
28/02/0728 February 2007 | NEW DIRECTOR APPOINTED |
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 |
28/02/0728 February 2007 | DIRECTOR RESIGNED |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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