Advanced company searchLink opens in new window

EBRO GLOBAL

Company number 11669404

Filter by category

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)
11 Apr 2024 TM01 Termination of appointment of Philip Reginald Conyngham Boulton as a director on 31 March 2024
11 Apr 2024 PSC07 Cessation of Philip Reginald Conyngham Boulton as a person with significant control on 31 March 2024
22 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
09 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2020 PSC04 Change of details for Philip Reginald Conyngham Boulton as a person with significant control on 27 May 2020
01 Jun 2020 PSC04 Change of details for Philip Reginald Conyngham Boulton as a person with significant control on 27 May 2020
28 May 2020 CH01 Director's details changed for Mr Philip Reginald Conyngham Boulton on 27 May 2020
28 May 2020 CH01 Director's details changed for Mr Philip Reginald Conyngham Boulton on 27 May 2020
28 May 2020 CH01 Director's details changed for Mr Philip Reginald Conyngham Boulton on 27 May 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/11/2022 under section 1088 of the Companies Act 2006
28 May 2020 PSC04 Change of details for Philip Reginald Conyngham Boulton as a person with significant control on 27 May 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/11/2022 under section 1088 of the Companies Act 2006
06 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from Fourth Floor 158 Buckingham Palace Road London SW1W 9TR United Kingdom to 84 Brook Street Mayfair London W1K 5EH on 22 March 2019
09 Nov 2018 NEWINC Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/11/2022 under section 1088 of the Companies Act 2006