EBUSINESS ENTERPRISE LIMITED

Company Documents

DateDescription
02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-10-06

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

06/10/226 October 2022 Statement of affairs

View Document

06/10/226 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/01/221 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/01/221 January 2022 Director's details changed for Miss Kanokkan Panthong on 2022-01-01

View Document

11/12/2111 December 2021 Registered office address changed from 2 Palmers Road Unit 25 London E2 0SX England to 71-75 Shelton Street London WC2H 9JQ on 2021-12-11

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

05/02/205 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY KORAKOCH PANTHONG

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/03/166 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/03/166 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KANOKKAN PANTHONG / 01/09/2010

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 2 PALMERS ROAD, SUITE 25 LONDON E2 0SX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM FLAT 25 2 PALMERS ROAD LONDON E2 0SX UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM FLAT 7 130 TABERNACLE STREET LONDON EC2A 4SA UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KANOKKAN PANTHONG / 23/08/2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM FLAT 25 TANNERY HOUSE 6 DEAL STREET LONDON E1 5AG UNITED KINGDOM

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KORAKOCH PANTHONG / 23/08/2012

View Document

17/04/1217 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM FLAR 25 TANNERY HOUSE 6 DEAL STREET LONDON E1 5AG UNITED KINGDOM

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS KORAKOCH PANTHONG / 12/07/2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM FLAT 6, 45 ARKWRIGHT ROAD LONDON NW3 6BJ UNITED KINGDOM

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KANOKKAN PANTHONG / 11/07/2011

View Document

06/03/116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/104 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KANOKKAN PANTHONG / 04/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM FLAT 6 45 ARKWRIGHT ROAD LONDON NW3 6BJ

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 71 GASCONY AVENUE LONDON NW6 4ND

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KANOKKAN PANTHONG / 06/03/2009

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KORAKOCH PANTHONG / 06/03/2009

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KORAKOCH PANTHONG / 06/03/2008

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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