EBW DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

16/07/2416 July 2024 Registered office address changed from 1st Floor, 5 Windmill Street London W1T 2JA England to The Toll House Delamere Terrace London W2 6nd on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Enbloc Estates Limited as a person with significant control on 2024-07-16

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Appointment of Mr David Howard Peck as a director on 2023-01-16

View Document

17/01/2317 January 2023 Appointment of Mr Alexander Hay Laidlaw Smith as a director on 2023-01-16

View Document

17/01/2317 January 2023 Appointment of Mr James Alexander Kenneth Macleod as a director on 2023-01-16

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2019-11-18

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMAS / 09/01/2020

View Document

18/11/1918 November 2019 Confirmation statement made on 2019-11-14 with updates

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / ENBLOC ESTATES LIMITED / 11/10/2019

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTHINGTON

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WORTHINGTON

View Document

21/10/1921 October 2019 CESSATION OF MARCUS WORTHINGTON PROPERTIES LIMITED AS A PSC

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOMKINS

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS PAGE / 01/08/2019

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 5 1ST FLOOR WINDMILL STREET LONDON W1T 2JA ENGLAND

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 1ST FLOOR 5 WINDMILL STREET LONDON W1T 2JA ENGLAND

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS PAGE / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMAS / 25/04/2019

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM SECOND FLOOR 35 SOUTH STREET LONDON W1K 2XE UNITED KINGDOM

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD WORTHINGTON / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / ENBLOC ESTATES LIMITED / 25/04/2019

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR DANIEL ANDREW TOMKINS

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENWOOD

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR JOHN SIMEON WORTHINGTON

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / ENBLOC ESTATES LIMITED / 24/01/2018

View Document

02/08/182 August 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAGE / 01/06/2018

View Document

13/03/1813 March 2018 ADOPT ARTICLES 21/02/2018

View Document

15/11/1715 November 2017 Incorporation

View Document

15/11/1715 November 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