Advanced company searchLink opens in new window

EBS NOMINEES NO. 2 LIMITED

Company number 03169245

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2011 DS01 Application to strike the company off the register
22 Nov 2010 AP01 Appointment of Samantha Anne Wren as a director
22 Nov 2010 TM01 Termination of appointment of Iain Torrens as a director
15 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
02 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
14 Oct 2009 CH03 Secretary's details changed for Deborah Anne Abrehart on 13 October 2009
07 Oct 2009 CH01 Director's details changed for Deborah Anne Abrehart on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Iain William Torrens on 6 October 2009
30 Mar 2009 363a Return made up to 07/03/09; full list of members
05 Feb 2009 AA Accounts made up to 31 March 2008
15 Aug 2008 288a Director appointed mr iain william torrens
15 Aug 2008 288b Appointment Terminated Director timothy kidd
29 Mar 2008 363a Return made up to 07/03/08; full list of members
04 Feb 2008 288b Director resigned
04 Feb 2008 288b Director resigned
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New director appointed
18 Jan 2008 288c Secretary's particulars changed
09 Jan 2008 AA Full accounts made up to 31 March 2007
09 Jul 2007 288b Director resigned
26 Mar 2007 363a Return made up to 07/03/07; full list of members
10 Nov 2006 287 Registered office changed on 10/11/06 from: 10 paternoster square london EC4M 7DY
10 Jul 2006 288b Secretary resigned