- Company Overview for EBIZ SOLUTIONS (UK) LIMITED (07919470)
- Filing history for EBIZ SOLUTIONS (UK) LIMITED (07919470)
- People for EBIZ SOLUTIONS (UK) LIMITED (07919470)
- More for EBIZ SOLUTIONS (UK) LIMITED (07919470)
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 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2018 | DS01 | Application to strike the company off the register | |
08 Dec 2017 | AD01 | Registered office address changed from 200G Bizspace Blackburn, Blakewater Road Blackburn BB1 5QH England to 66 Back Lane Longton Preston PR4 5BE on 8 December 2017 | |
08 Dec 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
15 Mar 2016 | AD01 | Registered office address changed from 5 Heron Close Blackburn BB1 8NU to 200G Bizspace Blackburn, Blakewater Road Blackburn BB1 5QH on 15 March 2016 | |
17 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
07 Jan 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 January 2014 | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
10 Feb 2012 | TM01 | Termination of appointment of Peter Collins as a director | |
23 Jan 2012 | NEWINC |
Incorporation
|