- Company Overview for EBUS LTD (10087216)
- Filing history for EBUS LTD (10087216)
- People for EBUS LTD (10087216)
- More for EBUS LTD (10087216)
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) |
---|---|---|---|
27 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
11 Mar 2019 | AP01 | Appointment of Mr Clive Kevin Mcnally as a director on 1 March 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Paul Nicholson as a director on 1 March 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from 19 Springfield Scarborough YO11 1QD England to Whitehouse Farm Malthouse Lane Earlswood Solihull B94 5DX on 8 March 2019 | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Sep 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 August 2018 | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Aug 2018 | PSC01 | Notification of Clive Mcnally as a person with significant control on 28 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
29 Aug 2018 | CH01 | Director's details changed for Mr Paul Nicholson on 28 August 2018 | |
29 Aug 2018 | PSC07 | Cessation of Carmel Micallef as a person with significant control on 28 August 2018 |