EBB AND FLO LIVING LIMITED
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Voluntary strike-off action has been suspended |
11/12/2411 December 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | Application to strike the company off the register |
11/06/2411 June 2024 | Registered office address changed from 91 Oxford Street Cleethorpes DN35 8RE England to 29 Clee Road Cleethorpes DN35 8AD on 2024-06-11 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-24 with no updates |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Micro company accounts made up to 2023-04-30 |
10/04/2410 April 2024 | Compulsory strike-off action has been suspended |
10/04/2410 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
22/12/2322 December 2023 | Registered office address changed from 203 North Promenade Cleethorpes South Humberside DN35 8SJ United Kingdom to 91 Oxford Street Cleethorpes DN35 8RE on 2023-12-22 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
03/03/223 March 2022 | Director's details changed for Miss Toni-Ann Buckle on 2022-03-03 |
03/03/223 March 2022 | Change of details for Miss Toni-Ann Buckle as a person with significant control on 2022-03-03 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
16/06/1716 June 2017 | COMPANY NAME CHANGED CLEE SUP LIMITED CERTIFICATE ISSUED ON 16/06/17 |
25/04/1725 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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