EBRAHAM LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-05 with updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/07/246 July 2024 Termination of appointment of Shabana Zoi as a director on 2024-07-01

View Document

06/07/246 July 2024 Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA England to 36a Chadwell Heath Lane Romford RM6 4LR on 2024-07-06

View Document

06/07/246 July 2024 Change of details for Mr Zakariya Zoi as a person with significant control on 2024-07-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/03/2222 March 2022 Registered office address changed from , 36a Chadwell Heath Lane, Romford, RM6 4LR, England to 36a Chadwell Heath Lane Romford RM6 4LR on 2022-03-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 Registered office address changed from , 63 Broadway, Stratford, London, E15 4BQ, England to 36a Chadwell Heath Lane Romford RM6 4LR on 2021-03-25

View Document

25/03/2125 March 2021 Registered office address changed from , 36a Chadwell Heath Lane, Romford, RM6 4LR, England to 36a Chadwell Heath Lane Romford RM6 4LR on 2021-03-25

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ZAKARIYA ZOI / 03/06/2020

View Document

03/06/203 June 2020 31/05/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR MUHAMMAD ZAKARIYA ZOI

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD KHAN

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

13/11/1913 November 2019 CESSATION OF MUHAMMAD FAISAL KHAN AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 DIRECTOR APPOINTED MRS SHABANA ZOI

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD FAISAL KHAN

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM, 76 AVENUE ROAD, CHADWELL HEATH, RM6 4JF, UNITED KINGDOM

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/06/169 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/07/1510 July 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MUHAMMAD KHAN

View Document

05/05/155 May 2015 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