E&B CONSULTING SERVICES LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Change of details for Miss Emma Louise Campbell as a person with significant control on 2019-05-01

View Document

27/07/2127 July 2021 Change of details for Miss Emma Louise Campbell as a person with significant control on 2019-05-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

26/07/2126 July 2021 Notification of Benjamin Wesley Nicholls as a person with significant control on 2019-05-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CAMPBELL / 24/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CAMPBELL / 24/03/2020

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 49 HORSESHOE DRIVE BUCKSHAW VILLAGE CHORLEY PR7 7GQ UNITED KINGDOM

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information