Advanced company searchLink opens in new window

117 EBURY STREET MANAGEMENT LIMITED

Company number 05146716

Filter by category

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 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Dec 2013 AD01 Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 22 December 2013
01 Jul 2013 TM01 Termination of appointment of Elizabeth Christie as a director
01 Jul 2013 AP01 Appointment of Mrs Victoria Frances Irish as a director
01 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 5
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Oct 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
25 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
23 Mar 2011 TM02 Termination of appointment of Richard Fry as a secretary
03 Mar 2011 AD01 Registered office address changed from 52 Moreton Street London SW1V 2PB on 3 March 2011
13 Oct 2010 AP01 Appointment of Ms Elizabeth Christie as a director
13 Oct 2010 TM01 Termination of appointment of Urban Evolution Limited as a director
27 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
27 Jul 2010 CH02 Director's details changed for Urban Evolution Limited on 7 June 2010
08 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
08 Jun 2009 363a Return made up to 07/06/09; full list of members