- Company Overview for EBARTEX LTD (08851009)
- Filing history for EBARTEX LTD (08851009)
- People for EBARTEX LTD (08851009)
- More for EBARTEX LTD (08851009)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2019 | DS01 | Application to strike the company off the register | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH01 | Director's details changed for Dr Yasmine Arafa on 26 January 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Mrs Miriam Joy Morris on 26 January 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Prof Cornelia Boldyreff on 26 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 26 January 2016 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
17 Jan 2014 | NEWINC |
Incorporation
|