Advanced company searchLink opens in new window

EEBRIA LIMITED

Company number 08367428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AD01 Registered office address changed from 15 Almond Road London SE16 3LR England to Kre Corporatr Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 19 April 2024
This document is being processed and will be available in 10 days.
19 Apr 2024 AM01 Appointment of an administrator
This document is being processed and will be available in 10 days.
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
17 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 1,297.24582
22 Apr 2021 MR01 Registration of charge 083674280001, created on 21 April 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/07/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 1,165.50582
29 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 May 2020
  • GBP 1,146.68
18 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 May 2020
  • GBP 1,146.68
13 May 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 1,146.08761
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2020 and the 29/09/2020.
30 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
20 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Sep 2019 CH01 Director's details changed for Mrs Rachael Sarah Jackson on 1 September 2019
04 Sep 2019 PSC04 Change of details for Mr David William Jackson as a person with significant control on 1 September 2019
04 Sep 2019 CH01 Director's details changed for Mr David William Jackson on 1 September 2019