Advanced company searchLink opens in new window

EBONY EMPIRES LTD

Company number 05627473

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2015 DS01 Application to strike the company off the register
02 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
28 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
03 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
25 Nov 2013 AD02 Register inspection address has been changed from Victoria Arms 1 Easthampstead Road Wokingham Berks RG40 2EH
25 Nov 2013 CH01 Director's details changed for Ebony Kaye on 23 April 2013
25 Nov 2013 CH03 Secretary's details changed for Ebony Kaye on 23 April 2013
25 Nov 2013 AD01 Registered office address changed from Victoria Arms 1 Easthampstead Road Wokingham Berkshire RG40 2EH on 25 November 2013
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
16 Jan 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
16 Feb 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
16 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 CH01 Director's details changed for Ebony Kaye on 15 February 2010
18 Sep 2009 AA Total exemption small company accounts made up to 31 July 2009
05 Dec 2008 363a Return made up to 18/11/08; full list of members
12 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1