Advanced company searchLink opens in new window

ESSENTIAL BUSINESS PUBLISHING LTD

Company number 09178080

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)
01 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 January 2022
22 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
10 Sep 2020 600 Appointment of a voluntary liquidator
10 Sep 2020 LIQ10 Removal of liquidator by court order
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 15 January 2020
04 Feb 2019 AD01 Registered office address changed from 30 Cattle Market Street Norwich Norfolk NR1 3DY to C/O Bridegstones 125/127 Union Street Oldham OL1 1TE on 4 February 2019
01 Feb 2019 LIQ02 Statement of affairs
01 Feb 2019 600 Appointment of a voluntary liquidator
01 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-16
07 Jan 2019 TM01 Termination of appointment of Abdul Rahim Ali as a director on 7 January 2019
30 May 2018 AA Micro company accounts made up to 31 August 2017
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
08 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12
07 Dec 2015 AP01 Appointment of Mr Adiele Nazer as a director on 28 May 2015
07 Dec 2015 AP01 Appointment of Mr Daniel Goha as a director on 28 October 2015
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12
29 Oct 2015 CH01 Director's details changed for Mr Abdul Rahim Ali on 28 October 2015
29 Oct 2015 TM01 Termination of appointment of Adiele Nazer as a director on 28 May 2015
29 Oct 2015 TM01 Termination of appointment of Daniel Houssni Goha as a director on 28 October 2015
26 Aug 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 30 Cattle Market Street Norwich Norfolk NR1 3DY on 26 August 2015