Advanced company searchLink opens in new window

EBITDA ACCOUNTANCY LIMITED

Company number 06733061

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
09 May 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
07 May 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
01 Dec 2009 AD03 Register(s) moved to registered inspection location
01 Dec 2009 AD02 Register inspection address has been changed
01 Dec 2009 AD01 Registered office address changed from C/O R L Painton & Co 42 Popes Grove Strawberry Hill Twickenham Middlesex TW1 4JY on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Raymond Leslie Painton on 24 October 2009
09 Apr 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Dec 2008 225 Accounting reference date shortened from 31/10/2009 to 31/03/2009
24 Oct 2008 NEWINC Incorporation