- Company Overview for EBUGGY LIMITED (07681921)
- Filing history for EBUGGY LIMITED (07681921)
- People for EBUGGY LIMITED (07681921)
- More for EBUGGY LIMITED (07681921)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2014 | DS01 | Application to strike the company off the register | |
25 Jun 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Mar 2013 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG United Kingdom on 21 March 2013 | |
28 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for John Stephen Gibbins on 24 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Susan Denise Gibbins on 24 June 2012 | |
14 Dec 2011 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
24 Jun 2011 | NEWINC |
Incorporation
|