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

EBRE Ltd

Documents

Total Documents49
Total Pages225

Filing History

28 October 2020Micro company accounts made up to 31 October 2019
5 June 2020Confirmation statement made on 7 May 2020 with no updates
13 March 2020Registered office address changed from 17 Cottingham Chase Cottingham Chase Ruislip Middlesex HA4 0BZ England to 120 Goldhawk Road London W12 8HD on 13 March 2020
31 July 2019Micro company accounts made up to 31 October 2018
20 May 2019Confirmation statement made on 7 May 2019 with no updates
30 July 2018Micro company accounts made up to 31 October 2017
9 May 2018Confirmation statement made on 7 May 2018 with no updates
29 December 2017Accounts for a dormant company made up to 31 October 2016
4 October 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016
4 October 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016
19 June 2017Confirmation statement made on 7 May 2017 with updates
19 June 2017Confirmation statement made on 7 May 2017 with updates
26 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 07/05/2016
26 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 07/05/2016
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
27 April 2016Accounts for a dormant company made up to 31 March 2016
27 April 2016Accounts for a dormant company made up to 31 March 2016
2 April 2016Registered office address changed from 6 Ascot Court 8 Sunningdale Avenue Ruislip Middlesex HA4 9SR to 17 Cottingham Chase Cottingham Chase Ruislip Middlesex HA4 0BZ on 2 April 2016
2 April 2016Termination of appointment of Raymond Edridge as a director on 1 February 2016
2 April 2016Registered office address changed from 6 Ascot Court 8 Sunningdale Avenue Ruislip Middlesex HA4 9SR to 17 Cottingham Chase Cottingham Chase Ruislip Middlesex HA4 0BZ on 2 April 2016
2 April 2016Termination of appointment of Raymond Edridge as a director on 1 February 2016
2 April 2016Termination of appointment of Raymond Edridge as a secretary on 1 February 2016
2 April 2016Termination of appointment of Raymond Edridge as a secretary on 1 February 2016
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
5 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2016.
5 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2016.
24 December 2015Accounts for a dormant company made up to 31 March 2015
24 December 2015Accounts for a dormant company made up to 31 March 2015
8 December 2015Appointment of Mr Niconar St Vincent Codner as a director on 8 December 2015
8 December 2015Appointment of Mr Sheldon Palmer as a director on 8 December 2015
8 December 2015Appointment of Mr Niconar St Vincent Codner as a director on 8 December 2015
8 December 2015Appointment of Mr Sheldon Palmer as a director on 8 December 2015
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
11 November 2014Termination of appointment of Ejaaz Faruk Begani as a director on 10 November 2014
11 November 2014Appointment of Mr Raymond Edridge as a director on 10 November 2014
11 November 2014Termination of appointment of Ejaaz Begani as a secretary on 10 November 2014
11 November 2014Appointment of Mr Raymond Edridge as a secretary on 10 November 2014
11 November 2014Termination of appointment of Ejaaz Begani as a secretary on 10 November 2014
11 November 2014Appointment of Mr Raymond Edridge as a director on 10 November 2014
11 November 2014Termination of appointment of Ejaaz Faruk Begani as a director on 10 November 2014
11 November 2014Appointment of Mr Raymond Edridge as a secretary on 10 November 2014
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed