EBNERSHAMA LIMITED

23 Nancy Hall Court 23 Nancy Hall Court, High Wycombe, HP12 4NZ, England
StatusACTIVE
Company No.08662017
CategoryPrivate Limited Company
Incorporated23 Aug 2013
Age10 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 20 days

SUMMARY

EBNERSHAMA LIMITED is an active private limited company with number 08662017. It was incorporated 10 years, 9 months, 25 days ago, on 23 August 2013 and it was dissolved 4 years, 4 months, 20 days ago, on 28 January 2020. The company address is 23 Nancy Hall Court 23 Nancy Hall Court, High Wycombe, HP12 4NZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: 23 23 Nancy Hall Court High Wycombe HP12 4NZ

New address: 23 Nancy Hall Court the Homestead High Wycombe HP12 4NZ

Change date: 2021-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

New address: 23 23 Nancy Hall Court High Wycombe HP12 4NZ

Old address: Flat 6, Grovelands Barracks Road High Wycombe Buckinghamshire HP11 1QN

Change date: 2021-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Old address: 5 Ripley Close High Wycombe Buckinghamshire HP13 5LF

Change date: 2020-02-13

New address: Flat 6, Grovelands Barracks Road High Wycombe Buckinghamshire HP11 1QN

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Administrative restoration company

Date: 13 Feb 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Gazette notice compulsory

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: 15 Cell Barnes Close St. Albans Hertfordshire AL1 5QF

New address: 5 Ripley Close High Wycombe Buckinghamshire HP13 5LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: Ms Judith Auxillia Masora

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Old address: 15 Cell Barnes Close Cell Barnes Close St. Albans Hertfordshire AL1 5QF United Kingdom

Change date: 2013-09-05

Documents

View document PDF

Incorporation company

Date: 23 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

KEARNEY CONSULT LTD

BUILDING 2 THE SIDINGS,LISBURN,BT28 3AJ

Number:NI629911
Status:ACTIVE
Category:Private Limited Company

KINGFISHER INDEPENDENT FUNERAL SERVICES LTD

GATE LODGE,ST. NEOTS,PE19 2BX

Number:07217626
Status:ACTIVE
Category:Private Limited Company

MATTEM LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:08695189
Status:ACTIVE
Category:Private Limited Company

MCGRISKIN PROPERTIES LTD

135 NUTFIELD ROAD, CARNTRONE,ENNISKILLEN,BT92 0AD

Number:NI604748
Status:ACTIVE
Category:Private Limited Company

MUTUNINNG LTD

FLAT 63 GENEVA COURT,LONDON,NW9 6GB

Number:09016093
Status:ACTIVE
Category:Private Limited Company

PLATINUM SPORTS GROUP LIMITED

LEVEL 1 DEVONSHIRE HOUSE,LONDON,W1J 8AJ

Number:10557612
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