- Company Overview for EBREX BUSINESS SOLUTIONS LIMITED (06970477)
- Filing history for EBREX BUSINESS SOLUTIONS LIMITED (06970477)
- People for EBREX BUSINESS SOLUTIONS LIMITED (06970477)
- More for EBREX BUSINESS SOLUTIONS LIMITED (06970477)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Heinrich Josef De Waal as a director on 31 January 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
19 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Aug 2023 | AD01 | Registered office address changed from Unit 5 Malory Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7DT United Kingdom to Unit 1 Liberty Park Burton Old Road Lichfield WS14 9HY on 4 August 2023 | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
12 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
03 Oct 2020 | PSC02 | Notification of Ntg Nordic Transport Group a/S as a person with significant control on 27 February 2020 | |
03 Oct 2020 | PSC07 | Cessation of Arvid Rolf Edouard Meijer as a person with significant control on 27 February 2020 | |
01 Oct 2020 | PSC07 | Cessation of Heinrich Josef De Waal as a person with significant control on 27 February 2020 | |
01 Oct 2020 | PSC07 | Cessation of Josef De Waal as a person with significant control on 27 February 2020 | |
01 Oct 2020 | PSC07 | Cessation of Antonius Matheus Maria Cuppens as a person with significant control on 27 February 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Arvid Rolf Edouard Meijer as a director on 11 September 2020 | |
09 Sep 2020 | SH02 | Sub-division of shares on 14 February 2020 | |
09 Sep 2020 | SH08 | Change of share class name or designation | |
08 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
25 Aug 2020 | MA | Memorandum and Articles of Association | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2020 | AD01 | Registered office address changed from Ferry House South Denes Road Great Yarmouth Norfolk NR30 3PJ to Unit 5 Malory Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7DT on 7 August 2020 |