- Company Overview for EBBLAKE FLAIR LTD (09229704)
- Filing history for EBBLAKE FLAIR LTD (09229704)
- People for EBBLAKE FLAIR LTD (09229704)
- More for EBBLAKE FLAIR LTD (09229704)
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 |