About

Registered Number: 04565765
Date of Incorporation: 17/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 2 months ago)
Registered Address: The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY,

 

Based in Witney, Ebxp Ltd was established in 2002, it has a status of "Dissolved". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
AD01 - Change of registered office address 25 August 2015
AD01 - Change of registered office address 11 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 31 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 31 August 2014
MR04 - N/A 03 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 27 March 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
363a - Annual Return 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 18 August 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
225 - Change of Accounting Reference Date 11 December 2003
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
225 - Change of Accounting Reference Date 04 April 2003
287 - Change in situation or address of Registered Office 25 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
CERTNM - Change of name certificate 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
General debenture 10 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.