EBSG LIMITED
Status | DISSOLVED |
Company No. | 06230128 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 1 month, 20 days |
SUMMARY
EBSG LIMITED is an dissolved private limited company with number 06230128. It was incorporated 17 years, 2 months, 15 days ago, on 27 April 2007 and it was dissolved 1 year, 1 month, 20 days ago, on 23 May 2023. The company address is Fifth Floor Fifth Floor, London, EC3V 1LP, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 17 May 2021
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-18
Psc name: Mr Daniel Alexander Smith
Documents
Cessation of a person with significant control
Date: 17 May 2021
Action Date: 17 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Philip Humphrey
Cessation date: 2020-04-17
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Philip Humphrey
Termination date: 2018-09-18
Documents
Termination director company with name termination date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Philip Humphrey
Termination date: 2018-09-18
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Phillip Humphrey
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Alexander Smith
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
Old address: 58 Uxbridge Road London W5 2st
New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change account reference date company previous shortened
Date: 30 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 26 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-27
Officer name: Daniel Alexander Smith
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-27
Officer name: Simon Philip Humphrey
Documents
Change person secretary company with change date
Date: 31 May 2011
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-27
Officer name: Simon Philip Humphrey
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 03 Sep 2010
Action Date: 03 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-03
Old address: 27a Bond Street London W5 5AS
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 30/06/2008
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Resolution
Date: 14 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
CENTRALIS BUILDING SOLUTIONS LTD
5 AUDLEM ROAD,STAFFORD,ST18 0GN
Number: | 09620870 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9, HEATHER COURT,BRIGHTON,BN1 3DS
Number: | 07974555 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 GLADYS AVENUE,PEACEHAVEN,BN10 8RN
Number: | 11601892 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10733057 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOULTON ROAD,READING,RG2 0NF
Number: | 11353874 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZEL TREE LODGE,IVYBRIDGE,PL21 9PU
Number: | 08929974 |
Status: | ACTIVE |
Category: | Private Limited Company |