Advanced company searchLink opens in new window

EEBOK SOLUTIONS LTD

Company number 11985162

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 6 Jonscar Court Vernon Street Shirebrook Mansfield NG20 8st on 18 October 2023
09 May 2023 AAMD Amended micro company accounts made up to 31 May 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
24 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
06 Jan 2023 PSC07 Cessation of Peter Gerard Bell as a person with significant control on 5 February 2022
06 Jan 2023 TM01 Termination of appointment of Peter Gerard Bell as a director on 5 February 2022
06 Jan 2023 PSC01 Notification of Mohammed Arslan Yousaf as a person with significant control on 4 February 2022
06 Jan 2023 AP01 Appointment of Mr Mohammed Arslan Yousaf as a director on 4 February 2022
11 Jul 2022 PSC07 Cessation of Wayne Stuart Grocott as a person with significant control on 4 February 2022
11 Jul 2022 PSC04 Change of details for Mr Wayne Stuart Grocott as a person with significant control on 4 February 2022
11 Jul 2022 PSC01 Notification of Peter Gerard Bell as a person with significant control on 4 February 2022
11 Jul 2022 CS01 Confirmation statement made on 7 May 2022 with updates
16 Jun 2022 TM01 Termination of appointment of Wayne Stuart Grocott as a director on 4 February 2022
16 Jun 2022 TM02 Termination of appointment of Wayne Stuart Grocott as a secretary on 4 February 2022
16 Jun 2022 AP01 Appointment of Mr Peter Gerard Bell as a director on 4 February 2022
03 Mar 2022 AA Micro company accounts made up to 31 May 2021
02 Mar 2022 CS01 Confirmation statement made on 7 May 2021 with no updates
03 Jan 2022 AD01 Registered office address changed from 1 Riverside Grove Wistaston Crewe CW2 8QF England to 71-75 Shelton Street London WC2H 9JQ on 3 January 2022
03 Jan 2022 AA Micro company accounts made up to 31 May 2020
03 Jan 2022 AD01 Registered office address changed from 70 High Street Talke Pits Stoke on Trent Staffordshire ST7 1PY United Kingdom to 1 Riverside Grove Wistaston Crewe CW2 8QF on 3 January 2022
02 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
15 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
08 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-08
  • GBP 1