EBL BUILDERS (DARIUS PINSKIS & TOMAS SIMAITIS EXPERT BUILDERS) LIMITED

Company Documents

DateDescription
03/05/243 May 2024 Court order

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT G7 17 WESTERN GATEWAY LONDON E16 1AQ ENGLAND

View Document

28/05/1928 May 2019 Registered office address changed from , Unit G7 17 Western Gateway, London, E16 1AQ, England to 44 Broadway London E15 1XH on 2019-05-28

View Document

13/05/1913 May 2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

20/04/1920 April 2019

View Document

20/04/1920 April 2019 COMPANY NAME CHANGED SERGEJUS BUILDING LTD CERTIFICATE ISSUED ON 20/04/19

View Document

20/04/1920 April 2019

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/10/17

View Document

17/04/1917 April 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/10/16

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR SERGEJUS SERKINS

View Document

15/04/1915 April 2019

View Document

15/04/1915 April 2019

View Document

15/04/1915 April 2019 DISS REQUEST WITHDRAWN

View Document

15/04/1915 April 2019 CESSATION OF SERGEJS SERKINAS AS A PSC

View Document

10/02/1810 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1815 January 2018 APPLICATION FOR STRIKING-OFF

View Document

20/10/1720 October 2017 Annual accounts for year ending 20 Oct 2017

View Accounts

14/06/1714 June 2017 COMPANY NAME CHANGED EBL BUILDERS LTD CERTIFICATE ISSUED ON 14/06/17

View Document

25/04/1725 April 2017 DISS REQUEST WITHDRAWN

View Document

10/03/1710 March 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/02/1721 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/179 February 2017 APPLICATION FOR STRIKING-OFF

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

01/12/161 December 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR SERGEJUS SERKINS

View Document

20/10/1620 October 2016 Annual accounts for year ending 20 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

10/10/1610 October 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARDAS ALEKNAVICIUS

View Document

09/09/169 September 2016 Registered office address changed from , 59 High Street, Romford, RM1 1JL to 44 Broadway London E15 1XH on 2016-09-09

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 59 HIGH STREET ROMFORD RM1 1JL

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 20 October 2015

View Document

06/07/166 July 2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR LEONARDAS ALEKNAVICIUS

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

12/02/1612 February 2016

View Document

12/02/1612 February 2016

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 PREVSHO FROM 31/03/2016 TO 20/10/2015

View Document

20/10/1520 October 2015 Annual accounts for year ending 20 Oct 2015

View Accounts

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR LONDON ACCOUNTANCY & LAW FIRM LTD

View Document

06/10/156 October 2015

View Document

05/10/155 October 2015 CORPORATE DIRECTOR APPOINTED LONDON ACCOUNTANCY & LAW FIRM LTD

View Document

05/10/155 October 2015

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

05/10/155 October 2015

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information