CLUB EBONY LIMITED

Flat1 56-58 Balmoral Road, Gillingham, ME7 4PG, Kent, England
StatusDISSOLVED
Company No.08699620
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution15 Nov 2016
Years7 years, 8 months, 19 days

SUMMARY

CLUB EBONY LIMITED is an dissolved private limited company with number 08699620. It was incorporated 10 years, 10 months, 14 days ago, on 20 September 2013 and it was dissolved 7 years, 8 months, 19 days ago, on 15 November 2016. The company address is Flat1 56-58 Balmoral Road, Gillingham, ME7 4PG, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-18

Old address: 50 Stoats Nest Village Coulsdon Surrey CR5 2JN England

New address: Flat1 56-58 Balmoral Road Gillingham Kent ME7 4PG

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gbolahan Joseph

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gbolahan Joseph

Termination date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Mr Anthony Ayo-Deji Joseph

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-05

Officer name: Mr Anthony Ayodeji Joseph

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

Old address: 33, Queens Avenue, Muswell Avenue,London Queens Avenue London N10 3PE

New address: 50 Stoats Nest Village Coulsdon Surrey CR5 2JN

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gbolahan Joseph

Appointment date: 2016-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Ayo-Deji Joseph

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-23

Old address: Unit 5 Bms House Oxlow Lane Dagenham RM10 8LP England

New address: 33, Queens Avenue, Muswell Avenue,London Queens Avenue London N10 3PE

Documents

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FRANK & ERIC LIMITED

12 HARDMAN STREET,LIVERPOOL,L1 9AX

Number:10053135
Status:ACTIVE
Category:Private Limited Company

GAS WRIGHT SERVICES LTD

18 HELVETIA STREET,LONDON,SE6 4EX

Number:10552111
Status:ACTIVE
Category:Private Limited Company

LAIRD CONSULTING LTD

COMAC HOUSE 2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF

Number:SC522263
Status:ACTIVE
Category:Private Limited Company

R ASSET MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11181919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REVCAP ESTATES 17 LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:05765962
Status:ACTIVE
Category:Private Limited Company

SANDER MARINE SERVICES LIMITED

23 LENNOX LANE,PRENTON,CH43 7RB

Number:08166148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source