Advanced company searchLink opens in new window

EBONEX LIMITED

Company number 09224581

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 DS01 Application to strike the company off the register
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
05 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
19 Feb 2019 TM01 Termination of appointment of Poul Erik Schou-Pedersen as a director on 9 January 2019
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 February 2016
  • GBP 2,939.00
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,733
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 2,733.00
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2,114.42
13 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to exercise all of the powers to allot up to 110,000 shares 18/06/2015
27 Feb 2015 AP01 Appointment of Mr Michael Greenlee as a director on 2 February 2015
26 Feb 2015 AA01 Current accounting period shortened from 30 September 2015 to 30 June 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,996.00
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2015 MR04 Satisfaction of charge 092245810001 in full
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,005.02