Advanced company searchLink opens in new window

EBBARK NOMINEES LIMITED

Company number 01040695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 DS01 Application to strike the company off the register
24 Apr 2017 TM01 Termination of appointment of William Howard Saunders as a director on 19 April 2017
27 Feb 2017 AA Micro company accounts made up to 25 April 2016
21 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
17 Feb 2016 AA Micro company accounts made up to 25 April 2015
05 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
06 Jan 2015 AA Total exemption small company accounts made up to 25 April 2014
13 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
16 Jan 2014 AA Accounts for a dormant company made up to 25 April 2013
07 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
30 Jan 2013 AD01 Registered office address changed from 2Nd Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 30 January 2013
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 25 April 2012
11 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
10 Oct 2011 AP03 Appointment of Mrs Nicola Frances Board as a secretary
10 Oct 2011 TM02 Termination of appointment of Alfred Whithead as a secretary
05 May 2011 AA Accounts for a dormant company made up to 25 April 2011
12 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
01 Jun 2010 AA Accounts for a dormant company made up to 25 April 2010
19 Feb 2010 AA Accounts for a dormant company made up to 25 April 2009
30 Dec 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for William Howard Saunders on 30 December 2009
22 Jan 2009 AA Total exemption full accounts made up to 25 April 2008