- Company Overview for EBONY DESIGNS LIMITED (04165056)
- Filing history for EBONY DESIGNS LIMITED (04165056)
- People for EBONY DESIGNS LIMITED (04165056)
- Charges for EBONY DESIGNS LIMITED (04165056)
- More for EBONY DESIGNS LIMITED (04165056)
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
|
|
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
|
|
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 |