E.B PROPERTY INVESTMENT LTD
Company Documents
| Date | Description |
|---|---|
| 11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 04/08/204 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 27/07/2027 July 2020 | APPLICATION FOR STRIKING-OFF |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/10/1514 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/10/1417 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1316 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/10/1231 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/10/1125 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/11/101 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/11/0916 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC DOBSON BROADWITH / 06/10/2009 |
| 16/11/0916 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL RAWLINGS / 06/10/2009 |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 15/05/0915 May 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 23/04/0923 April 2009 | DISS40 (DISS40(SOAD)) |
| 22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
| 10/03/0910 March 2009 | FIRST GAZETTE |
| 04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 18/10/0718 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: JENAVEN GALPHAY RIPON NORTH YORKSHIRE HG4 3NJ |
| 23/10/0623 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 13/10/0513 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
| 06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 04/02/054 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/02/053 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/10/0413 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
| 01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 10/10/0310 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
| 24/09/0324 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
| 17/06/0317 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/06/0317 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/06/0317 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/06/0317 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/10/0227 October 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
| 13/12/0113 December 2001 | NEW SECRETARY APPOINTED |
| 04/12/014 December 2001 | NEW DIRECTOR APPOINTED |
| 01/11/011 November 2001 | SECRETARY RESIGNED |
| 01/11/011 November 2001 | DIRECTOR RESIGNED |
| 01/11/011 November 2001 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
| 24/10/0124 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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