EBO QUALITY SIGNS LTD
Status | DISSOLVED |
Company No. | 09768216 |
Category | |
Incorporated | 08 Sep 2015 |
Age | 8 years, 10 months, 4 days |
Jurisdiction | Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 11 months, 2 days |
SUMMARY
EBO QUALITY SIGNS LTD is an dissolved with number 09768216. It was incorporated 8 years, 10 months, 4 days ago, on 08 September 2015 and it was dissolved 2 years, 11 months, 2 days ago, on 10 August 2021. The company address is Gore & Company Q West International House Gore & Company Q West International House, Brentford, TW8 0GP.
Company Fillings
Liquidation in administration move to dissolution
Date: 10 May 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration extension of period
Date: 17 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 03 Mar 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 11 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration statement of affairs with form attached
Date: 24 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration proposals
Date: 09 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-02
Old address: Unit B, Waun-Y-Pound Industrial Estate Waun-Y-Pound Industrial Estate Ebbw Vale Gwent NP23 6PL Wales
New address: Gore & Company Q West International House Great West Road Brentford TW8 0GP
Documents
Liquidation in administration appointment of administrator
Date: 31 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 26 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart David Newell
Termination date: 2018-11-19
Documents
Cessation of a person with significant control
Date: 26 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart David Newell
Cessation date: 2018-11-19
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sharon May Rebecca Smith
Cessation date: 2018-04-03
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon May Rebecca Smith
Termination date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 10 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon May Rebecca Smith
Notification date: 2017-05-10
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon May Rebecca Smith
Appointment date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-13
Old address: 40 Dol Nant Dderwen Bridgend CF31 5AA
New address: Unit B, Waun-Y-Pound Industrial Estate Waun-Y-Pound Industrial Estate Ebbw Vale Gwent NP23 6PL
Documents
Change account reference date company previous shortened
Date: 13 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097682160002
Charge creation date: 2016-05-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2016
Action Date: 28 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097682160001
Charge creation date: 2016-04-28
Documents
Appoint person director company with name date
Date: 29 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Meredydd Lewis Jones
Appointment date: 2016-03-14
Documents
Some Companies
18 PLOVERS WAY,BLACKPOOL,FY3 8FE
Number: | 10892439 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
141 BOURTON WAY,WELLINGBOROUGH,
Number: | 09503779 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL, SILKS WAY,ESSEX,CM7 3GB
Number: | 05594565 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MILTON AVE,RUSTINGTON,BN16 2PW
Number: | 08456747 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,SW17 0RG
Number: | 10209298 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAPPY HOUND PLAYGROUND LTD
16 AIRTH DRIVE,STIRLING,FK7 7TU
Number: | SC605318 |
Status: | ACTIVE |
Category: | Private Limited Company |