Download leads from Nexok and grow your business. Find out more

EBE Technologies Ltd

Documents

Total Documents51
Total Pages197

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off
27 June 2017Final Gazette dissolved via compulsory strike-off
11 April 2017First Gazette notice for compulsory strike-off
11 April 2017First Gazette notice for compulsory strike-off
27 October 2016Total exemption small company accounts made up to 31 July 2016
27 October 2016Total exemption small company accounts made up to 31 July 2016
26 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016
26 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 40
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 40
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
27 May 2015Appointment of Mr Daniel Geoffrey Vale as a director on 27 May 2015
27 May 2015Appointment of Mr Daniel Geoffrey Vale as a director on 27 May 2015
10 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 40
10 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 40
27 February 2015Termination of appointment of Jacqueline Fender as a director on 2 January 2015
27 February 2015Termination of appointment of Jacqueline Fender as a director on 2 January 2015
27 February 2015Termination of appointment of Jacqueline Fender as a director on 2 January 2015
11 December 2014Registered office address changed from 16 Fernwood Avenue Newcastle upon Tyne NE3 5DJ United Kingdom to 7 Bridge Street Llandeilo Dyfed SA19 6BN on 11 December 2014
11 December 2014Registered office address changed from 16 Fernwood Avenue Newcastle upon Tyne NE3 5DJ United Kingdom to 7 Bridge Street Llandeilo Dyfed SA19 6BN on 11 December 2014
28 November 2014Total exemption small company accounts made up to 31 January 2014
28 November 2014Total exemption small company accounts made up to 31 January 2014
18 July 2014Registered office address changed from 155 Kingrosia Park Clydach Swansea SA6 5PF to 16 Fernwood Avenue Newcastle upon Tyne NE3 5DJ on 18 July 2014
18 July 2014Registered office address changed from 155 Kingrosia Park Clydach Swansea SA6 5PF to 16 Fernwood Avenue Newcastle upon Tyne NE3 5DJ on 18 July 2014
24 March 2014Change the registered office situation from Wales to England and Wales
24 March 2014Change the registered office situation from Wales to England and Wales
10 March 2014Company name changed peer exchange LTD\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
10 March 2014Company name changed peer exchange LTD\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
11 February 2014Appointment of Ms Jacqueline Fender as a director
11 February 2014Appointment of Ms Jacqueline Fender as a director
11 February 2014Appointment of Mr Adam Salkeld as a director
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 40
11 February 2014Appointment of Miss Maryam Zonouzi as a director
11 February 2014Appointment of Miss Maryam Zonouzi as a director
11 February 2014Appointment of Mr Adam Salkeld as a director
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 40
4 November 2013Total exemption small company accounts made up to 31 January 2013
4 November 2013Total exemption small company accounts made up to 31 January 2013
7 March 2013Change of name notice
7 March 2013Company name changed edysgu LTD\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
7 March 2013Company name changed edysgu LTD\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
7 March 2013Change of name notice
5 March 2013Termination of appointment of Stephen Haggard as a director
5 March 2013Termination of appointment of Stephen Haggard as a secretary
5 March 2013Termination of appointment of Stephen Haggard as a secretary
5 March 2013Termination of appointment of Stephen Haggard as a director
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
18 January 2012Incorporation
18 January 2012Incorporation
Sign up now to grow your client base. Plans & Pricing