Advanced company searchLink opens in new window

EBLING FERES INTERNATIONAL LIMITED

Company number 03819182

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)
03 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 19 May 2024
11 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
01 Jun 2022 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 June 2022
30 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-20
30 May 2022 600 Appointment of a voluntary liquidator
30 May 2022 LIQ01 Declaration of solvency
06 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
04 Oct 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Apr 2019 TM01 Termination of appointment of Motel Znamirowski as a director on 3 December 2018
24 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
23 Aug 2018 CH01 Director's details changed for Mr Motel Znamirowski on 29 December 2016
23 Aug 2018 AP01 Appointment of Zeev Znamirowski as a director on 14 August 2018
23 Aug 2018 PSC04 Change of details for Mr Motel Znamirowski as a person with significant control on 29 December 2016
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
09 May 2017 AA Total exemption small company accounts made up to 31 July 2016
03 May 2017 TM01 Termination of appointment of Zeev Znamirowski as a director on 1 May 2017
24 Apr 2017 AP01 Appointment of Zeev Znamirowski as a director on 24 April 2017
11 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1