Ebalta Uk Ltd was registered on 19 January 1989 and has its registered office in Retford, it's status at Companies House is "Dissolved". There are 3 directors listed for Ebalta Uk Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Darrell Graham | 01 November 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAPSON, Helen | 31 March 2008 | 31 May 2013 | 1 |
WILLIAMS, Robert | 30 October 1996 | 01 February 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 August 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 May 2017 | |
DS01 - Striking off application by a company | 23 May 2017 | |
AAMD - Amended Accounts | 19 December 2016 | |
MR04 - N/A | 29 November 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
CH01 - Change of particulars for director | 04 June 2014 | |
AR01 - Annual Return | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
AA - Annual Accounts | 06 August 2013 | |
TM02 - Termination of appointment of secretary | 26 July 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 02 April 2012 | |
CH03 - Change of particulars for secretary | 02 April 2012 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 04 April 2011 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AD01 - Change of registered office address | 09 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2009 | |
225 - Change of Accounting Reference Date | 18 August 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 07 April 2009 | |
CERTNM - Change of name certificate | 05 November 2008 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 November 2007 | |
AA - Annual Accounts | 16 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
363a - Annual Return | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 03 April 2006 | |
287 - Change in situation or address of Registered Office | 03 April 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 18 December 2003 | |
363s - Annual Return | 06 April 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 06 November 2001 | |
363s - Annual Return | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
AA - Annual Accounts | 23 October 2000 | |
287 - Change in situation or address of Registered Office | 19 July 2000 | |
363s - Annual Return | 07 April 2000 | |
AA - Annual Accounts | 04 December 1999 | |
287 - Change in situation or address of Registered Office | 30 April 1999 | |
363s - Annual Return | 10 April 1999 | |
AA - Annual Accounts | 20 December 1998 | |
363s - Annual Return | 18 May 1998 | |
287 - Change in situation or address of Registered Office | 18 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 1998 | |
AA - Annual Accounts | 29 December 1997 | |
395 - Particulars of a mortgage or charge | 16 June 1997 | |
288b - Notice of resignation of directors or secretaries | 11 June 1997 | |
363s - Annual Return | 10 June 1997 | |
169 - Return by a company purchasing its own shares | 10 December 1996 | |
RESOLUTIONS - N/A | 03 December 1996 | |
RESOLUTIONS - N/A | 03 December 1996 | |
MEM/ARTS - N/A | 02 December 1996 | |
288b - Notice of resignation of directors or secretaries | 02 December 1996 | |
288a - Notice of appointment of directors or secretaries | 02 December 1996 | |
AA - Annual Accounts | 26 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
363s - Annual Return | 10 May 1996 | |
AA - Annual Accounts | 21 December 1995 | |
363s - Annual Return | 30 April 1995 | |
395 - Particulars of a mortgage or charge | 30 January 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 03 May 1994 | |
AUD - Auditor's letter of resignation | 10 January 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363s - Annual Return | 05 April 1993 | |
AA - Annual Accounts | 07 January 1993 | |
363b - Annual Return | 07 April 1992 | |
288 - N/A | 13 February 1992 | |
288 - N/A | 13 February 1992 | |
287 - Change in situation or address of Registered Office | 06 January 1992 | |
363a - Annual Return | 11 July 1991 | |
AA - Annual Accounts | 24 June 1991 | |
AA - Annual Accounts | 17 February 1991 | |
363 - Annual Return | 30 March 1990 | |
395 - Particulars of a mortgage or charge | 23 March 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 December 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 February 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 February 1989 | |
287 - Change in situation or address of Registered Office | 01 February 1989 | |
288 - N/A | 01 February 1989 | |
CERTNM - Change of name certificate | 31 January 1989 | |
NEWINC - New incorporation documents | 19 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 June 1997 | Fully Satisfied |
N/A |
Legal charge | 18 January 1995 | Fully Satisfied |
N/A |
Debenture | 16 March 1990 | Fully Satisfied |
N/A |