- Company Overview for EBEN HOME INTERIORS LTD (07612336)
- Filing history for EBEN HOME INTERIORS LTD (07612336)
- People for EBEN HOME INTERIORS LTD (07612336)
- Insolvency for EBEN HOME INTERIORS LTD (07612336)
- More for EBEN HOME INTERIORS LTD (07612336)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
02 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2020 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2019 | |
08 Jun 2018 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 8 June 2018 | |
06 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2018 | LIQ02 | Statement of affairs | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from 11-13 Hockerill Street Bishop's Stortford Herts CM23 2DH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 25 January 2017 | |
25 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | CH01 | Director's details changed for Mr Gavin Jason Chong on 29 April 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from 71 the Thatchers Bishop's Stortford Hertfordshire CM23 4GU to 11-13 Hockerill Street Bishop's Stortford Herts CM23 2DH on 23 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from 43 Anerley Road London SE19 2AS United Kingdom to 71 the Thatchers Bishop's Stortford Hertfordshire CM23 4GU on 15 January 2015 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Gavin Jason Chong on 15 January 2015 | |
28 May 2014 | CERTNM |
Company name changed absolute interiors (london) LTD\certificate issued on 28/05/14
|
|
28 May 2014 | CONNOT | Change of name notice |