Advanced company searchLink opens in new window

EBBLAKE FLAIR LTD

Company number 09229704

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
26 Apr 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 11 March 2023
26 Apr 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 11 March 2023
25 Apr 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023
25 Apr 2023 PSC07 Cessation of Joseph Asamoah as a person with significant control on 11 March 2023
25 Apr 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023
25 Apr 2023 TM01 Termination of appointment of Joseph Asamoah as a director on 11 March 2023
25 Apr 2023 AD01 Registered office address changed from 5 Goldings Cresent Hatfield AL10 8UD United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 25 April 2023
16 Mar 2023 AA Micro company accounts made up to 30 September 2022
19 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
05 May 2022 AA Micro company accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
25 May 2021 AA Micro company accounts made up to 30 September 2020
27 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
09 Oct 2020 AD01 Registered office address changed from 2 Jubilee Close London NW9 8TR United Kingdom to 5 Goldings Cresent Hatfield AL10 8UD on 9 October 2020
09 Oct 2020 PSC01 Notification of Joseph Asamoah as a person with significant control on 21 September 2020
09 Oct 2020 PSC07 Cessation of Ioan Zavodu as a person with significant control on 21 September 2020
09 Oct 2020 AP01 Appointment of Mr Joseph Asamoah as a director on 21 September 2020
09 Oct 2020 TM01 Termination of appointment of Ioan Zavodu as a director on 21 September 2020
29 Apr 2020 AA Micro company accounts made up to 30 September 2019
07 Jan 2020 AD01 Registered office address changed from 13 Moberly Road London SW4 8EY England to 2 Jubilee Close London NW9 8TR on 7 January 2020
07 Jan 2020 PSC01 Notification of Ioan Zavodu as a person with significant control on 30 December 2019