EBUYING GROUP LIMITED

6 Amtech House 6 Amtech House, Newcastle Upon Tyne, NE12 6DX, England
StatusACTIVE
Company No.08202387
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

EBUYING GROUP LIMITED is an active private limited company with number 08202387. It was incorporated 11 years, 9 months, 14 days ago, on 05 September 2012. The company address is 6 Amtech House 6 Amtech House, Newcastle Upon Tyne, NE12 6DX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 May 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-30

New date: 2023-09-29

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2023

Action Date: 30 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-30

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2024-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Sanderson

Termination date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-26

Officer name: Mr Stephen Sanderson

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Hodgetts

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2021

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-10

Psc name: Carole Sanderson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr Michael John Hodgetts

Documents

View document PDF

Legacy

Date: 29 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/08/2018

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

New address: 6 Amtech House Samson Close Newcastle upon Tyne NE12 6DX

Old address: 246 Park View Whitley Bay Tyne & Wear NE26 3QX England

Change date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-27

Officer name: Stephanie Louise Sanderson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Mrs Carole Sanderson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Miss Stephanie Louise Sanderson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: James Gary Witheat

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr James Gary Witheat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Old address: Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ

New address: 246 Park View Whitley Bay Tyne & Wear NE26 3QX

Change date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-02

Officer name: David Nethercott

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Stephanie Louise Sanderson

Appointment date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Higham

Termination date: 2017-01-12

Documents

View document PDF

Legacy

Date: 18 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 21/02/2017 as it was filed without the authority of the company.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gary Witheat

Appointment date: 2016-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Higham

Appointment date: 2016-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 12 Feb 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ian Sanderson

Termination date: 2015-05-27

Documents

View document PDF

Certificate change of name company

Date: 27 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed one capital LTD\certificate issued on 27/05/15

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Old address: Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD

New address: Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ

Change date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-23

Officer name: Hazel Jacques

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Francis Nolan

Termination date: 2014-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

New address: Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD

Change date: 2014-07-14

Old address: 3 Stone Cross Court Yew Tree Way Lowton Warrington WA3 3JD

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-23

Officer name: Mr David Nethercott

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ian Sanderson

Appointment date: 2014-06-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082023870001

Documents

View document PDF

Resolution

Date: 10 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sanderson

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Moat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Resolution

Date: 25 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082023870001

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Old address: 3 Yew Tree Way Lowton Warrington WA3 3JD England

Change date: 2013-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: 3 Yew Tree Way Lowton Warrington WA3 3JD England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England

Change date: 2013-03-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Francis Nolan

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hazel Jacques

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 COMPUTER SERVICES LIMITED

1 PODMORE ROAD,,SW18 1AJ

Number:05145154
Status:ACTIVE
Category:Private Limited Company

BASEPLAY LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:10507288
Status:ACTIVE
Category:Private Limited Company

EUROSCREEN (UK) LIMITED

UNIT 3,BUTTS STREET LEIGH,WN7 3AW

Number:02767307
Status:ACTIVE
Category:Private Limited Company

GOODWIN MANAGEMENT LTD

NARNIA,TAUNTON,TA4 4AW

Number:10164392
Status:ACTIVE
Category:Private Limited Company

JPBEATRICE SERVICES LTD

FLAT 12C, 81,LONDON,SE15 5HD

Number:09471020
Status:ACTIVE
Category:Private Limited Company

SWIFT ACCOUNTING SERVICES LIMITED

12 NETLEY DELL,HERTFORDSHIRE,SG6 2TF

Number:05485647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source