Advanced company searchLink opens in new window

EBULLIO RETURN SPECIAL PURPOSE VEHICLE LIMITED

Company number 08010205

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)
13 Jan 2023 L64.04 Dissolution deferment
13 Jan 2023 L64.07 Completion of winding up
13 Dec 2021 RP05 Registered office address changed to PO Box 4385, 08010205: Companies House Default Address, Cardiff, CF14 8LH on 13 December 2021
29 Oct 2021 COCOMP Order of court to wind up
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 TM01 Termination of appointment of Lars Hedensted Steffensen as a director on 4 July 2017
10 Jul 2017 PSC07 Cessation of Lars Hedensted Steffensen as a person with significant control on 4 July 2017
10 Jul 2017 AP01 Appointment of Mr Alexander Willson as a director on 4 July 2017
17 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
08 Mar 2017 AA Total exemption full accounts made up to 30 April 2016
22 Sep 2016 AD01 Registered office address changed from 33 Clarence Street Southend-on-Sea Essex SS1 1BH to 86-90 Paul Street 4th Floor London EC2A 4NE on 22 September 2016
04 May 2016 AA Total exemption full accounts made up to 30 April 2015
15 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 31,125,000
18 Jan 2016 TM01 Termination of appointment of Mark David Bayley as a director on 15 January 2016
18 Jan 2016 TM01 Termination of appointment of Alexander Willson as a director on 15 January 2016
22 May 2015 AA Full accounts made up to 30 April 2014
15 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 31,125,000
24 Oct 2014 AP01 Appointment of Mr Alexander Willson as a director on 17 October 2014
24 Oct 2014 AP01 Appointment of Mr Mark David Bayley as a director on 17 October 2014
24 Oct 2014 TM01 Termination of appointment of David John Sutcliffe as a director on 17 October 2014
24 Oct 2014 TM01 Termination of appointment of Joseph Stephen Crawley as a director on 17 October 2014
10 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,124,997.125
15 Jan 2014 AA Full accounts made up to 30 April 2013
11 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders