EBBIO LIMITED

04497301
41 MILTON ROAD WALTHAMSTOW LONDON E17 4SP

Documents

Documents
Date Category Description Pages
02 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
19 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 accounts Annual Accounts 6 Buy now
17 Feb 2012 capital Notice of cancellation of shares 4 Buy now
17 Feb 2012 capital Return of purchase of own shares 3 Buy now
17 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Apr 2011 accounts Annual Accounts 5 Buy now
12 Oct 2010 annual-return Annual Return 4 Buy now
12 Oct 2010 officers Change of particulars for director (Fiachra Obrien) 2 Buy now
28 Apr 2010 accounts Annual Accounts 6 Buy now
28 Sep 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
02 Jun 2009 accounts Annual Accounts 8 Buy now
19 Aug 2008 annual-return Return made up to 29/07/08; full list of members 3 Buy now
20 May 2008 accounts Annual Accounts 8 Buy now
24 Sep 2007 annual-return Return made up to 29/07/07; full list of members 2 Buy now
13 Jun 2007 officers New secretary appointed 2 Buy now
13 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
06 Jun 2007 capital Ad 18/05/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Jun 2007 accounts Annual Accounts 8 Buy now
11 Aug 2006 annual-return Return made up to 29/07/06; full list of members 2 Buy now
23 Feb 2006 accounts Annual Accounts 7 Buy now
21 Sep 2005 annual-return Return made up to 29/07/05; full list of members 3 Buy now
21 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: unit 303 zetland house 5-25 scrutton street london EC2A 4HJ 1 Buy now
18 Mar 2005 accounts Annual Accounts 7 Buy now
19 Aug 2004 annual-return Return made up to 29/07/04; full list of members 7 Buy now
27 Mar 2004 accounts Annual Accounts 4 Buy now
06 Nov 2003 annual-return Return made up to 29/07/03; full list of members 7 Buy now
29 Nov 2002 address Registered office changed on 29/11/02 from: 239 old street london EC1V 9EY 1 Buy now
15 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2002 officers Secretary resigned 1 Buy now
16 Aug 2002 officers Director resigned 1 Buy now
16 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
16 Aug 2002 officers New director appointed 2 Buy now
16 Aug 2002 address Registered office changed on 16/08/02 from: 31 corsham street london N1 6DR 1 Buy now
29 Jul 2002 incorporation Incorporation Company 19 Buy now