Advanced company searchLink opens in new window

HOLDING EB COMPANY LTD

Company number 12502965

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)
07 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 AA Group of companies' accounts made up to 29 April 2023
28 May 2024 MR01 Registration of charge 125029650002, created on 24 May 2024
10 May 2024 AP01 Appointment of Mr Mark Ross as a director on 9 April 2024
10 Apr 2024 AP01 Appointment of Mr Iain Stuart Martin as a director on 22 January 2024
25 Mar 2024 RP04PSC04 Second filing to change the details of Emma Mary Bridgewater as a person with significant control
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
11 Mar 2024 PSC04 Change of details for Emma Mary Bridgewater as a person with significant control on 17 December 2020
  • ANNOTATION Clarification a second filed PSC04 was registered on 25/03/2024
08 Mar 2024 AD01 Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW United Kingdom to Lichfield Street Hanley Stoke-on-Trent Staffordshire ST1 3EJ on 8 March 2024
04 Mar 2024 TM01 Termination of appointment of Julia Elizabeth Cove-Smith as a director on 23 February 2024
08 Jan 2024 TM01 Termination of appointment of Colin Nigel Porter as a director on 19 September 2023
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
27 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
25 Jan 2023 TM01 Termination of appointment of Roy David Balint-Kurti as a director on 13 January 2023
27 Jun 2022 TM01 Termination of appointment of Joanna Claire Smith as a director on 12 May 2022
27 Jun 2022 AP01 Appointment of Mr Spencer John Woods as a director on 12 May 2022
22 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 AA Group of companies' accounts made up to 24 April 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 20 October 2021
01 Jun 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association