Advanced company searchLink opens in new window

EBOOKERS LIMITED

Company number 03818962

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)
02 Aug 2018 AA Accounts for a small company made up to 31 December 2017
14 May 2018 CH01 Director's details changed for Mrs Frances Josephine Erskine on 14 May 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
28 Mar 2018 PSC05 Change of details for Expedia, Inc. as a person with significant control on 26 March 2018
30 Jan 2018 CH01 Director's details changed for Mr Lance Allen Soliday on 29 January 2018
12 Oct 2017 TM01 Termination of appointment of Mark Douglas Okerstrom as a director on 5 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Apr 2017 CH01 Director's details changed for Mr Robert John Dzielak on 7 March 2017
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 TM01 Termination of appointment of Mark Robert Webster as a director on 29 June 2016
05 Jul 2016 TM01 Termination of appointment of Nigel David Pocklington as a director on 29 June 2016
17 May 2016 AD01 Registered office address changed from C/O Kemp Little Llp Floor 4, Cheapside House 138 Cheapside London EC2V 6BJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 17 May 2016
16 May 2016 TM02 Termination of appointment of Kemp Little Llp as a secretary on 16 May 2016
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 9,180,008.04
05 May 2016 AD04 Register(s) moved to registered office address C/O Kemp Little Llp Floor 4, Cheapside House 138 Cheapside London EC2V 6BJ
21 Apr 2016 AD01 Registered office address changed from 5th Floor 140 Aldersgate Street London EC1A 4HY to C/O Kemp Little Llp Floor 4, Cheapside House 138 Cheapside London EC2V 6BJ on 21 April 2016
26 Nov 2015 AP01 Appointment of Mr Lance Allen Soliday as a director on 19 October 2015
26 Nov 2015 AP01 Appointment of Mr Robert John Dzielak as a director on 19 October 2015
30 Oct 2015 AP01 Appointment of Mr Mark Douglas Okerstrom as a director on 19 October 2015
30 Oct 2015 AP01 Appointment of Ms Frances Josephine Erskine as a director on 19 October 2015
29 Oct 2015 TM02 Termination of appointment of Jason Hawthorne as a secretary on 19 October 2015
29 Oct 2015 TM01 Termination of appointment of Mark Saunders as a director on 19 October 2015