EBS NO. 2 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

02/05/252 May 2025 Return of final meeting in a members' voluntary winding up

View Document

19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-18

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Declaration of solvency

View Document

30/09/2330 September 2023 Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 30 Finsbury Square London EC2A 1AG on 2023-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Margaret Austin Wright as a secretary on 2023-02-13

View Document

17/02/2317 February 2023 Appointment of David James Muddiman as a secretary on 2023-02-13

View Document

17/02/2317 February 2023 Appointment of Sarah Giffen as a secretary on 2023-02-13

View Document

17/02/2317 February 2023 Termination of appointment of Jenelle Marie Chalmers as a secretary on 2023-02-13

View Document

09/01/239 January 2023 Termination of appointment of Jeffrey William Ward as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of William Frederick Knottenbelt as a director on 2022-12-31

View Document

14/12/2214 December 2022 Appointment of Mr Richard Joseph Bodnum as a director on 2022-12-12

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Margaret Austin Wright as a secretary on 2021-07-08

View Document

13/07/2113 July 2021 Appointment of Jenelle Marie Chalmers as a secretary on 2021-07-08

View Document

28/04/2028 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM WARD / 09/09/2019

View Document

28/01/2028 January 2020 SECRETARY APPOINTED VERONICA HOLLY RIDLEY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN

View Document

09/08/199 August 2019 DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MS KATHLEEN MARIE CRONIN

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ABREHART

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND

View Document

09/08/199 August 2019 DIRECTOR APPOINTED JEFFREY WILLIAM WARD

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / EBS GROUP LIMITED / 29/03/2019

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / EBS GROUP LIMITED / 06/04/2016

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE ABREHART / 29/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 2 BROADGATE LONDON EC2M 7UR

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE ABREHART / 01/06/2017

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MRS DEBORAH ANNE ABREHART

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY TERI-ANNE CAVANAGH

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1214 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR DAVID CHARLES IRELAND

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

15/10/1115 October 2011 SECRETARY APPOINTED MRS TERI-ANNE CAVANAGH

View Document

15/10/1115 October 2011 DIRECTOR APPOINTED MRS LORRAINE BARCLAY

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/03/118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/12/102 December 2010 REDUCE ISSUED CAPITAL 10/11/2010

View Document

02/12/102 December 2010 02/12/10 STATEMENT OF CAPITAL GBP 2

View Document

02/12/102 December 2010 REDUCTION OF ISSUED CAPITAL

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED SAMANTHA ANNE WREN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM TORRENS / 06/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 06/10/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY KIDD

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

29/03/0829 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 10 PATERNOSTER SQUARE LONDON EC4M 7DY

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/03/05; NO CHANGE OF MEMBERS

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 COMPANY NAME CHANGED EBS GROUP LIMITED CERTIFICATE ISSUED ON 09/06/04

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 ARTICLES OF ASSOCIATION

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 AUDITOR'S RESIGNATION

View Document

01/04/041 April 2004 AUDITOR'S RESIGNATION

View Document

31/03/0431 March 2004 AUDITOR'S RESIGNATION

View Document

23/03/0423 March 2004 RETURN MADE UP TO 07/03/04; NO CHANGE OF MEMBERS

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED EBS N0.2 LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9926 November 1999 US$ NC 30000000/155787807 17/11/99

View Document

26/11/9926 November 1999 NC INC ALREADY ADJUSTED 17/11/99

View Document

26/11/9926 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 S386 DIS APP AUDS 10/10/96

View Document

18/10/9618 October 1996 S252 DISP LAYING ACC 10/10/96

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 VARYING SHARE RIGHTS AND NAMES 28/06/96

View Document

12/07/9612 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

12/07/9612 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/07/9612 July 1996 NC INC ALREADY ADJUSTED 28/06/96

View Document

04/07/964 July 1996 ALTER MEM AND ARTS 28/06/96

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED TRUSHELFCO (NO.2149) LIMITED CERTIFICATE ISSUED ON 28/06/96

View Document

07/03/967 March 1996 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