EUROBRIDGE BUSINESS EXCHANGE LIMITED

09974437
250 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE ENGLAND RG41 5TP

Documents

Documents
Date Category Description Pages
28 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Aug 2022 accounts Annual Accounts 5 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 5 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2021 officers Change of particulars for director (Mr Vivian Paul Fletcher) 2 Buy now
02 Feb 2021 officers Change of particulars for director (Mr Roy Michael Bilbe) 2 Buy now
02 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2020 officers Termination of appointment of director (Rob Willemsen) 1 Buy now
25 Sep 2020 officers Termination of appointment of director (Rob Van De Meer) 1 Buy now
10 Sep 2020 capital Statement of capital (Section 108) 5 Buy now
10 Sep 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
10 Sep 2020 insolvency Solvency Statement dated 27/08/20 4 Buy now
10 Sep 2020 resolution Resolution 4 Buy now
22 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2020 accounts Annual Accounts 7 Buy now
31 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2019 accounts Annual Accounts 7 Buy now
15 Feb 2019 officers Termination of appointment of director (David John Bilbe) 1 Buy now
15 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 officers Change of particulars for director (Mr Vivian Paul Fletcher) 2 Buy now
15 Feb 2019 officers Change of particulars for director (Mr Roy Michael Bilbe) 2 Buy now
15 Feb 2019 officers Change of particulars for director (Mr Rob Willemsen) 2 Buy now
15 Feb 2019 officers Change of particulars for director (Mr Rob Van De Meer) 2 Buy now
15 Feb 2019 officers Change of particulars for director (Mr David John Bilbe) 2 Buy now
17 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
17 Jan 2019 capital Statement of capital (Section 108) 3 Buy now
17 Jan 2019 insolvency Solvency Statement dated 31/12/18 4 Buy now
17 Jan 2019 resolution Resolution 4 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2018 accounts Annual Accounts 7 Buy now
27 Feb 2018 officers Termination of appointment of director (Richard Russell) 1 Buy now
27 Feb 2018 officers Termination of appointment of director (Willem-Jeroen Stevens) 1 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2018 capital Statement of capital (Section 108) 3 Buy now
08 Feb 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Feb 2018 insolvency Solvency Statement dated 16/01/18 1 Buy now
08 Feb 2018 resolution Resolution 1 Buy now
23 Jan 2018 capital Statement of capital (Section 108) 3 Buy now
23 Jan 2018 insolvency Solvency Statement dated 31/12/17 7 Buy now
23 Jan 2018 resolution Resolution 7 Buy now
23 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 7 Buy now
19 Oct 2017 capital Return of Allotment of shares 3 Buy now
19 Oct 2017 capital Return of Allotment of shares 3 Buy now
04 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 27/01/2017 14 Buy now
04 Sep 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
04 May 2017 accounts Annual Accounts 7 Buy now
04 May 2017 capital Return of Allotment of shares 3 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 14 Buy now
20 Mar 2017 capital Return of Allotment of shares 3 Buy now
20 Mar 2017 officers Appointment of director (Mr Willem-Jeroen Stevens) 2 Buy now
20 Mar 2017 capital Return of Allotment of shares 3 Buy now
20 Mar 2017 officers Appointment of director (Mr Rob Willemsen) 2 Buy now
20 Mar 2017 officers Appointment of director (Mr Rob Van De Meer) 2 Buy now
20 Mar 2017 officers Appointment of director (Mr Richard Russel) 3 Buy now
20 Mar 2017 officers Termination of appointment of director (Kevin Lawrence Milne) 1 Buy now
15 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jan 2016 incorporation Incorporation Company 26 Buy now