EBANX LIMITED

10918532
45 GRESHAM STREET LONDON LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
24 Jan 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
12 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Sep 2023 officers Termination of appointment of director (Simon Timothy Davies) 1 Buy now
06 Sep 2023 officers Termination of appointment of director (Christopher Murray Keeble) 1 Buy now
15 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
15 Dec 2022 resolution Resolution 1 Buy now
07 Nov 2022 officers Termination of appointment of director (Alphonse Guilherme Voigt) 1 Buy now
07 Nov 2022 officers Termination of appointment of director (Wagner Alexis Ruiz) 1 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 48 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 32 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2019 capital Return of Allotment of shares 3 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2019 accounts Annual Accounts 23 Buy now
21 Feb 2019 resolution Resolution 42 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
25 Jan 2019 officers Change of particulars for director (Mr Wagner Alexis Ruis) 2 Buy now
22 Jan 2019 officers Appointment of director (Mr Wagner Alexis Ruis) 2 Buy now
22 Jan 2019 officers Change of particulars for director (Mr Simon Timothy Davies) 2 Buy now
22 Jan 2019 officers Change of particulars for director (Mr Alphonse Guilherme Voigt) 2 Buy now
22 Jan 2019 officers Appointment of director (Mr Christopher Murray Keeble) 2 Buy now
09 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2018 officers Termination of appointment of director (Stephen Mckellar) 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Aug 2017 incorporation Incorporation Company 38 Buy now