EBTECH GROUP LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Notification of Abubakar Oteju as a person with significant control on 2021-02-04

View Document

25/06/2125 June 2021 Registered office address changed from Flat 16 Armadale Close London N17 9PJ England to 123 Maryon Road London SE7 8DA on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Adewunmi Adekunle Adesina as a director on 2021-02-04

View Document

25/06/2125 June 2021 Appointment of Mr Abubakar Omobolanle Oteju as a director on 2021-02-04

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/2125 June 2021 Cessation of Adewunmi Adekunle Adesina as a person with significant control on 2021-02-04

View Document

25/06/2125 June 2021 Change of details for Mr Abubakar Oteju as a person with significant control on 2021-02-04

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Termination of appointment of Babaseinde Adesina as a secretary on 2021-02-04

View Document

20/07/2020 July 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 3 GUARDIANS WAY PORTSMOUTH HAMPSHIRE PO3 6GJ ENGLAND

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR BABASEINDE ADESINA

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABSEINDE ADESINA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 CESSATION OF SOFIDIPE SOWEMIMO COKER AS A PSC

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR SOFIDIPE COKER

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIDIPE SOWEMIMO COKER

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR SOFIDIPE SOWEMIMO COKER

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR MLADEN BLAGA

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/05/2020 May 2020 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR MLADEN BLAGA

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

07/06/177 June 2017 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