Advanced company searchLink opens in new window

EBONY DESIGNS LIMITED

Company number 04165056

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)
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 40,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 40,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2011 AA Total exemption full accounts made up to 31 March 2010
01 Dec 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Harinder Jit Singh Grewal on 1 February 2010
20 Jul 2010 CH01 Director's details changed for Tejinder Pal Singh Sandhu on 1 February 2010
20 Jul 2010 CH03 Secretary's details changed for Harinder Jit Singh Grewal on 1 February 2010
20 Jul 2010 AD01 Registered office address changed from 8 Rosemary Avenue Hounslow Middlesex TW4 7JF on 20 July 2010
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2010 AA Total exemption full accounts made up to 28 February 2009
28 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jul 2009 DISS40 Compulsory strike-off action has been discontinued