- Company Overview for MR LEE'S EBT LIMITED (11063509)
- Filing history for MR LEE'S EBT LIMITED (11063509)
- People for MR LEE'S EBT LIMITED (11063509)
- More for MR LEE'S EBT LIMITED (11063509)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2019 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
25 Mar 2019 | AP01 | Appointment of Mr David Graeme Neil Hossie as a director on 30 June 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2019 | TM01 | Termination of appointment of Archibald John Mccutchion as a director on 30 June 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 128-131 Old Christchurch Road Bournemouth BH1 1NL United Kingdom to 3 the Old Brewery 91a Southcote Road Bournemouth Dorset BH1 3SN on 16 January 2019 | |
14 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-14
|