E&B CONSULTING SERVICES LTD
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Confirmation statement made on 2022-07-10 with no updates |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
05/08/215 August 2021 | Change of details for Miss Emma Louise Campbell as a person with significant control on 2019-05-01 |
27/07/2127 July 2021 | Change of details for Miss Emma Louise Campbell as a person with significant control on 2019-05-01 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
26/07/2126 July 2021 | Notification of Benjamin Wesley Nicholls as a person with significant control on 2019-05-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/2012 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CAMPBELL / 24/03/2020 |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CAMPBELL / 24/03/2020 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
10/07/1910 July 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 100 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 49 HORSESHOE DRIVE BUCKSHAW VILLAGE CHORLEY PR7 7GQ UNITED KINGDOM |
12/03/1912 March 2019 | 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