EBULLIO RETURN SPECIAL PURPOSE VEHICLE LIMITED

Company Documents

DateDescription
01/12/241 December 2024 Final Gazette dissolved following liquidation

View Document

01/12/241 December 2024 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Completion of winding up

View Document

13/01/2313 January 2023 Dissolution deferment

View Document

13/12/2113 December 2021 Registered office address changed to PO Box 4385, 08010205: Companies House Default Address, Cardiff, CF14 8LH on 2021-12-13

View Document

29/10/2129 October 2021 Order of court to wind up

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

10/07/1710 July 2017 CESSATION OF LARS HEDENSTED STEFFENSEN AS A PSC

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR ALEXANDER WILLSON

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR LARS STEFFENSEN

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

08/03/178 March 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 33 CLARENCE STREET SOUTHEND-ON-SEA ESSEX SS1 1BH

View Document

04/05/164 May 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BAYLEY

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLSON

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/04/1515 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR ALEXANDER WILLSON

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CRAWLEY

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR MARK DAVID BAYLEY

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE

View Document

10/04/1410 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

28/01/1328 January 2013 27/11/12 STATEMENT OF CAPITAL GBP 28000000

View Document

05/12/125 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1223 July 2012 07/05/12 STATEMENT OF CAPITAL GBP 3125000

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR JOSEPH STEPHEN CRAWLEY

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR DAVID JOHN SUTCLIFFE

View Document

22/05/1222 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1228 March 2012 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