EBONCUIRASS LTD
Company Documents
| Date | Description |
|---|---|
| 08/03/228 March 2022 | Final Gazette dissolved via compulsory strike-off |
| 08/03/228 March 2022 | Final Gazette dissolved via compulsory strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Micro company accounts made up to 2021-04-05 |
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
| 11/06/2011 June 2020 | PREVSHO FROM 31/07/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 23/10/1923 October 2019 | CESSATION OF KATIE LEA PETERS AS A PSC |
| 01/10/191 October 2019 | APPOINTMENT TERMINATED, DIRECTOR KATIE PETERS |
| 18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT MESOGA |
| 27/08/1927 August 2019 | DIRECTOR APPOINTED MR GILBERT MESOGA |
| 09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 24 CHURCH ROAD HOLLINGWORTH HYDE SK14 8PG UNITED KINGDOM |
| 10/07/1910 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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