EBC THINK LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
| 20/12/2420 December 2024 | Application to strike the company off the register |
| 02/12/242 December 2024 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with updates |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-01 with updates |
| 21/10/2221 October 2022 | Director's details changed for Mrs Stella Stern on 2021-11-03 |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-10-31 |
| 15/11/2115 November 2021 | Appointment of Mrs Stella Stern as a director on 2021-11-03 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-01 with updates |
| 11/12/2011 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
| 10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM C/O SRG LLP TURNBERRY HOUSE SUIT 4.2 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB |
| 23/01/2023 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 05/03/185 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/10/1514 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 16 LANGTREE AVENUE GIFFNOCK GLASGOW G46 7LJ SCOTLAND |
| 04/11/144 November 2014 | 04/11/14 STATEMENT OF CAPITAL GBP 100 |
| 01/10/141 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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