Advanced company searchLink opens in new window

EBEE (UK) LIMITED

Company number 07047317

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 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2015 DS01 Application to strike the company off the register
04 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
21 Oct 2014 CH01 Director's details changed for Mr Shane Raymond Le Prevost on 17 October 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
10 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
29 Nov 2012 CERTNM Company name changed spearpoint (uk) LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
19 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
11 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
29 Jun 2012 AD01 Registered office address changed from Citypoint 10Th Floor 1 Ropemaker Street London EC2Y 9HT England on 29 June 2012
21 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
27 Sep 2011 AP03 Appointment of Miss Emma Claire Despres as a secretary
27 Sep 2011 TM02 Termination of appointment of Susan Norman as a secretary
18 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
17 Nov 2010 AD01 Registered office address changed from 7 Savile Row London W1S 3PE England on 17 November 2010
18 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
03 Dec 2009 AD01 Registered office address changed from One St.Paul's Churchyard London EC4M 8SH United Kingdom on 3 December 2009
02 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
17 Oct 2009 NEWINC Incorporation