EBF SMART INPRINT LIMITED
Company Documents
Date | Description |
---|---|
10/11/2310 November 2023 | Final Gazette dissolved following liquidation |
10/11/2310 November 2023 | Final Gazette dissolved following liquidation |
10/08/2310 August 2023 | Return of final meeting in a creditors' voluntary winding up |
11/11/2211 November 2022 | Liquidators' statement of receipts and payments to 2022-10-09 |
11/11/2111 November 2021 | Liquidators' statement of receipts and payments to 2021-10-09 |
02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM EBF SMART INPRINT CHILTON STREET CLARE SUDBURY SUFFOLK CO10 8QS |
31/10/1831 October 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
31/10/1831 October 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
31/10/1831 October 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/03/161 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA FLORENCE VON DADELSZEN / 07/03/2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA FLORENCE VON DADELSZEN / 07/03/2014 |
07/05/137 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083986170002 |
05/04/135 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/03/1315 March 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
12/02/1312 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EBF SMART INPRINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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