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)
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
  • GBP 9,180,008.18
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
  • GBP 9,180,008.04
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
  • GBP 9,180,008.04
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
  • GBP 9,180,008.04
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