GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Valley Road Streatham London SW16 2XL on Thu, 2nd Mar 2023 to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 31st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 19th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 1st, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Jan 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 16th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 16th Nov 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 1st Nov 2013
filed on: 22nd, October 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 27th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Oct 2013
filed on: 20th, November 2013
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 9th, July 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 29th May 2013 director's details were changed
filed on: 8th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Oct 2012
filed on: 5th, June 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 19th Oct 2012 director's details were changed
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Oct 2011
filed on: 17th, November 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Nov 2011
filed on: 14th, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 20th, October 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Oct 2011
filed on: 19th, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Oct 2010
filed on: 18th, November 2010
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, November 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ebony care LIMITEDcertificate issued on 25/11/09
filed on: 25th, November 2009
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 16th Nov 2009 to change company name
|
change of name |
|
AD01 |
Company moved to new address on Wed, 25th Nov 2009. Old Address: 8 Greenock Road Streatham London SW16 5XG England
filed on: 25th, November 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2009
|
incorporation |
Free Download
(32 pages)
|