- Company Overview for EBOOKERS LIMITED (03818962)
- Filing history for EBOOKERS LIMITED (03818962)
- People for EBOOKERS LIMITED (03818962)
- Charges for EBOOKERS LIMITED (03818962)
- More for EBOOKERS LIMITED (03818962)
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) |
---|---|---|---|
29 Oct 2015 | TM01 | Termination of appointment of Robin David Sutherland as a director on 19 October 2015 | |
29 Oct 2015 | AP04 | Appointment of Kemp Little Llp as a secretary on 19 October 2015 | |
28 Oct 2015 | AD03 | Register(s) moved to registered inspection location C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ | |
27 Oct 2015 | AD02 | Register inspection address has been changed to C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
14 Jul 2015 | AP01 | Appointment of Mr Robin David Sutherland as a director on 1 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Nigel David Pocklington as a director on 1 July 2015 | |
29 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
25 Nov 2014 | AP01 | Appointment of Mr Mark Saunders as a director on 31 October 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Sara Louise Dickinson as a director on 31 October 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Mark Webster as a director on 31 October 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | AUD | Auditor's resignation | |
11 Aug 2014 | TM01 | Termination of appointment of Guillaume Francios Cussac as a director on 31 July 2014 | |
11 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
07 Aug 2014 | TM01 | Termination of appointment of Robert Jonathan Define as a director on 20 May 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Robert Jonathan Define as a director on 20 May 2014 | |
07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
17 Mar 2014 | TM01 | Termination of appointment of Tamer Tamar as a director | |
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
09 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
17 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2011 | AA | Full accounts made up to 31 December 2010 |