Advanced company searchLink opens in new window

EBX GROUP LTD

Company number 11957096

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)
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 PSC01 Notification of Qasim Bhatti as a person with significant control on 7 March 2021
19 Apr 2021 AA Micro company accounts made up to 30 April 2020
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
07 Mar 2021 TM01 Termination of appointment of Nadeem Malik as a director on 7 March 2021
07 Mar 2021 PSC07 Cessation of Nadeem Malik as a person with significant control on 7 March 2021
07 Mar 2021 AP01 Appointment of Mr Qasim Mansoor Bhatti as a director on 7 March 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 AD01 Registered office address changed from 17-19 Morledge Derby DE1 2AW England to 17-19 Morledge Derby DE1 2AW on 4 November 2020
04 Nov 2020 AD01 Registered office address changed from 17-19 17-19 Morledge Derby DE1 2AW England to 17-19 Morledge Derby DE1 2AW on 4 November 2020
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 100
04 Nov 2020 AD01 Registered office address changed from 72 Wade Street Stoke-on-Trent ST6 1HN England to 17-19 17-19 Morledge Derby DE1 2AW on 4 November 2020
23 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 100