EBIZ ANSWERS LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

13/04/1913 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1913 April 2019 COMPANY NAME CHANGED INNOVATE TAX LIMITED CERTIFICATE ISSUED ON 13/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 3 PARKWAY BOGNOR REGIS PO21 2XP UNITED KINGDOM

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DOE

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 DIRECTOR APPOINTED MR NATHAN RAY HENRY FARMER

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS DONNA MARIE BOHNET

View Document

17/06/1617 June 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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