Ebbw Vale Properties Ltd was registered on 07 June 2010, it's status is listed as "Dissolved". The organisation has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAZUR, Christine Ann | 07 June 2010 | - | 1 |
MAZUR, Francis Timothy | 07 June 2010 | - | 1 |
MAZUR, Kieran Joseph | 01 January 2014 | - | 1 |
MAZUR, Drystan Lee | 01 January 2014 | 01 January 2015 | 1 |
MAZUR, Rebecca | 01 January 2014 | 01 February 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 May 2019 | |
DS01 - Striking off application by a company | 02 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AD01 - Change of registered office address | 02 July 2018 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 19 February 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 02 March 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AP01 - Appointment of director | 14 May 2014 | |
AP01 - Appointment of director | 14 May 2014 | |
AP01 - Appointment of director | 14 May 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 08 June 2011 | |
RESOLUTIONS - N/A | 18 May 2011 | |
RESOLUTIONS - N/A | 18 May 2011 | |
SH01 - Return of Allotment of shares | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 04 February 2011 | |
SH01 - Return of Allotment of shares | 06 December 2010 | |
RESOLUTIONS - N/A | 05 November 2010 | |
SH14 - Notice of redenomination | 05 November 2010 | |
AD01 - Change of registered office address | 01 July 2010 | |
AP01 - Appointment of director | 29 June 2010 | |
AP01 - Appointment of director | 29 June 2010 | |
TM01 - Termination of appointment of director | 14 June 2010 | |
NEWINC - New incorporation documents | 07 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 31 January 2011 | Outstanding |
N/A |