- Company Overview for EJBRS LIMITED (08585865)
- Filing history for EJBRS LIMITED (08585865)
- People for EJBRS LIMITED (08585865)
- More for EJBRS LIMITED (08585865)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
24 Mar 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
07 Mar 2023 | AD01 | Registered office address changed from Innovation Annexe Howbery Park Crowmarsh Wallingford Oxon OX10 8BA United Kingdom to Hargreaves Owen Ltd Red Sky House Halls Green Hitchin SG4 7DP on 7 March 2023 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 March 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr George William Le Roy as a director on 27 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Desmond Eamon Le Roy as a director on 7 March 2022 | |
10 Mar 2022 | CS01 |
Confirmation statement made on 10 March 2022 with updates
|
|
01 Mar 2022 | PSC07 | Cessation of Desmond Eamon Le Roy as a person with significant control on 28 February 2022 | |
18 Feb 2022 | PSC01 | Notification of Henry Edward Le Roy as a person with significant control on 16 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr Henry Edward Le Roy as a director on 16 February 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
15 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
01 Nov 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Stables 4 Stables 4, Howbery Park Crowmarsh Wallingford Oxon OX10 8BA United Kingdom to Innovation Annexe Howbery Park Crowmarsh Wallingford Oxon OX10 8BA on 27 June 2019 |