- Company Overview for EB4 LTD (03980843)
- Filing history for EB4 LTD (03980843)
- People for EB4 LTD (03980843)
- More for EB4 LTD (03980843)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
30 Jan 2024 | CERTNM |
Company name changed premier microelectronics europe LIMITED\certificate issued on 30/01/24
|
|
04 Jun 2023 | AA | Micro company accounts made up to 30 April 2023 | |
03 Jun 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
28 Apr 2023 | CH01 | Director's details changed for Mr David John Rodway Rix on 20 April 2023 | |
22 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
10 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
01 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
07 May 2019 | TM02 | Termination of appointment of Hanco Financial Management Limited as a secretary on 1 May 2019 | |
01 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from 8 Tottenham Road Godalming GU7 2HT England to Honeystone Priorsfield Road Hurtmore Godalming GU7 2RG on 25 February 2019 | |
25 Jun 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
25 Jun 2018 | AD01 | Registered office address changed from Central House Woodside Park, Catteshall Lane Godalming Surrey GU7 1LG to 8 Tottenham Road Godalming GU7 2HT on 25 June 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |