Advanced company searchLink opens in new window

EBRO COMMUNICATIONS LIMITED

Company number 07637751

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2021 DS01 Application to strike the company off the register
05 Jun 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
05 Jun 2021 AD01 Registered office address changed from 35 Seaward Drive Wokingham RG40 5AS England to 76 Lostwithiel Street Fowey PL23 1BQ on 5 June 2021
05 Jun 2021 AA Micro company accounts made up to 31 May 2020
27 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
14 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
13 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
13 Feb 2019 AD01 Registered office address changed from 15 Long Mickle Sandhurst Berkshire GU47 8QN to 35 Seaward Drive Wokingham RG40 5AS on 13 February 2019
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 31 May 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
28 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
14 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
28 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
16 Jun 2014 CH03 Secretary's details changed for Mr Stephen Paul Turner on 13 June 2013
13 Jun 2014 CH01 Director's details changed for Mr Stephen Paul Turner on 13 June 2013
22 Apr 2014 AA Accounts for a dormant company made up to 31 May 2013
22 Apr 2014 AD01 Registered office address changed from 18 Lightwood Bracknell Berkshire RG12 0TR United Kingdom on 22 April 2014
29 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders