EBSL LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

02/10/212 October 2021 Termination of appointment of Kamal Hussain as a director on 2021-09-10

View Document

28/09/2128 September 2021 Appointment of Mr Muhammed Nazir Uddin Razzaque as a director on 2021-09-10

View Document

28/09/2128 September 2021 Cessation of Kamal Hussain as a person with significant control on 2021-09-10

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

21/06/2121 June 2021 Registered office address changed from 449 High Street North London E12 6TJ England to 25 Broadway Stratford London E15 4BQ on 2021-06-21

View Document

18/06/2118 June 2021 Termination of appointment of Muhammed Ehsan Razzaque as a director on 2021-06-10

View Document

18/06/2118 June 2021 Appointment of Mr Kamal Hussain as a director on 2021-06-10

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Notification of Kamal Hussain as a person with significant control on 2021-06-10

View Document

18/06/2118 June 2021 Cessation of Muhammed Ehsan Razzaque as a person with significant control on 2021-06-10

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED EHSAN RAZZAQUE

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 CESSATION OF TANBIR RAZZAQUE AS A PSC

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 449 HIGH STREET NORTH 449 HIGH STREET NORTH, MANOR PARK 449 HIGH STREET NORTH, MANOR PARK LONDON LONDON E12 6TJ ENGLAND

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR MUHAMMED EHSAN RAZZAQUE

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR TANBIR RAZZAQUE

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL KARIM

View Document

11/03/2011 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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