EBF INTERNATIONAL LTD

4 Woodside Place, Glasgow, G3 7QF, Scotland
StatusACTIVE
Company No.SC540279
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 22 days
JurisdictionScotland

SUMMARY

EBF INTERNATIONAL LTD is an active private limited company with number SC540279. It was incorporated 7 years, 10 months, 22 days ago, on 14 July 2016. The company address is 4 Woodside Place, Glasgow, G3 7QF, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-10

Officer name: Mr Gheorghe-Nelu Ciocan

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-10

Psc name: Gheorghe-Nelu Ciocan

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-10

Psc name: Mr Daniel Claudiu Berinde

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Claudiu Berinde

Change date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: Flat Go2 33 Cardwell Road Gourock PA19 1UW Scotland

Change date: 2018-03-27

New address: 4 Woodside Place Glasgow G3 7QF

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Old address: 8 Dailly Road Maybole KA19 7AU United Kingdom

Change date: 2017-02-09

New address: Flat Go2 33 Cardwell Road Gourock PA19 1UW

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Claudiu Berinde

Appointment date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Mihai Bledea

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Gheorghe-Nelu Ciocan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Mihai Bledea

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Gheorghe-Nelu Ciocan

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRWJ HOLDINGS LIMITED

PO BOX 179, ENTERPRISE WAY,CAMBRIDGESHIRE,PE14 4BG

Number:06490618
Status:ACTIVE
Category:Private Limited Company

HENSONS FAMOUS SALT BEEF LIMITED

UNIT 10-14 CEDAR WAY INDUSTRIAL ESTATE,LONDON,N1C 4PD

Number:07245120
Status:ACTIVE
Category:Private Limited Company

IW TAPE & JOINT LTD

9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH

Number:08256168
Status:ACTIVE
Category:Private Limited Company

N11 TELCO LIMITED

THE OLD TANNERY,REDHILL,RH1 6BT

Number:07799389
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NUMBERGROUP NETWORK LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:07390438
Status:ACTIVE
Category:Private Limited Company

SPM ONLINE LTD.

7 THE COMPTS,PEACEHAVEN,BN10 7SQ

Number:08530443
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