Advanced company searchLink opens in new window

EBAY PROMOTIONS (UK) LIMITED

Company number 04285468

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)
06 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
03 Nov 2011 4.68 Liquidators' statement of receipts and payments to 20 September 2011
19 Oct 2011 600 Appointment of a voluntary liquidator
19 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jul 2011 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 7 July 2011
07 Jul 2011 600 Appointment of a voluntary liquidator
07 Jul 2011 4.70 Declaration of solvency
07 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-24
18 Apr 2011 AP04 Appointment of Ohs Secretaries Limited as a secretary
03 Mar 2011 AD03 Register(s) moved to registered inspection location
03 Mar 2011 AD02 Register inspection address has been changed
04 Feb 2011 TM02 Termination of appointment of Tjg Secretaries Limited as a secretary
04 Feb 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011
14 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,000
26 May 2010 AA Full accounts made up to 31 December 2009
15 Feb 2010 CH01 Director's details changed for Paul Reuben Drake on 1 January 2010
17 Sep 2009 363a Return made up to 11/09/09; full list of members
08 Sep 2009 288c Secretary's Change of Particulars / tjg secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
21 Aug 2009 288a Director appointed christian kunz
28 Jul 2009 288c Director's Change of Particulars / paul drake / 27/07/2009 / HouseName/Number was: 39, now: puentenstrasse 12; Street was: park road, now: ; Area was: hampton wick, now: ; Post Town was: kingston, now: weiningen zurich; Region was: surrey, now: ; Post Code was: KT1 4AS, now: 8104; Country was: , now: switzerland
27 Jul 2009 288b Appointment Terminated Director servaes tholen
08 Jul 2009 AA Full accounts made up to 31 December 2008
02 Jul 2009 288b Appointment Terminated Director jean hughes
26 Nov 2008 353 Location of register of members