Advanced company searchLink opens in new window

E-BANX LIMITED

Company number 05514354

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)
01 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2009 363a Return made up to 20/07/09; full list of members
01 May 2009 AA Accounts made up to 31 December 2008
22 Apr 2009 363a Return made up to 20/07/08; full list of members
29 Jul 2008 288c Director's Change of Particulars / timothy poultney / 26/06/2006 /
28 Jun 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Jun 2008 363a Return made up to 20/07/07; no change of members
27 Jun 2008 363a Return made up to 20/07/06; full list of members
27 Jun 2008 AA Total exemption small company accounts made up to 31 December 2006
27 Jun 2008 288c Director's Change of Particulars / timothy poultney / 26/06/2006 / HouseName/Number was: , now: 25; Street was: 174 cassiobury drive, now: rue de maurecourt; Post Town was: watford, now: jouey le moutier; Region was: hertfordshire, now: 95280; Post Code was: WD17 3AJ, now: ; Country was: , now: france
27 Jun 2008 288c Secretary's Change of Particulars / delphine poultney / 26/06/2006 / HouseName/Number was: , now: 25; Street was: 174 cassiobury drive, now: rue de maurecourt; Post Town was: watford, now: jouey le moutier; Region was: hertfordshire, now: 95280; Post Code was: WD17 3AJ, now: ; Country was: , now: france
27 Jun 2008 AC92 Restoration by order of the court
24 Apr 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2007 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2005 288a New director appointed
20 Oct 2005 88(2)R Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100
04 Oct 2005 225 Accounting reference date extended from 31/07/06 to 31/12/06
04 Oct 2005 287 Registered office changed on 04/10/05 from: kemp house 152-160 city road london EC1V 2NX
04 Oct 2005 288a New secretary appointed
01 Aug 2005 288b Director resigned
01 Aug 2005 288b Secretary resigned
20 Jul 2005 NEWINC Incorporation