EBENEZER SHALOM LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
12/09/2512 September 2025 New | Application to strike the company off the register |
11/09/2511 September 2025 New | Registered office address changed from 3 Natterer Grove Littleover Derby DE23 4DF England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2025-09-11 |
11/09/2511 September 2025 New | Director's details changed for Christine Akello on 2025-09-11 |
29/05/2529 May 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
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