Advanced company searchLink opens in new window

E 2015 LIMITED

Company number 02035421

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)
03 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 23 June 2018
24 Apr 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 23 June 2017
07 Jul 2016 2.24B Administrator's progress report to 24 June 2016
06 Jul 2016 600 Appointment of a voluntary liquidator
24 Jun 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Jan 2016 2.24B Administrator's progress report to 21 December 2015
06 Oct 2015 CERTNM Company name changed east LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-08-20
06 Oct 2015 CONNOT Change of name notice
17 Aug 2015 2.23B Result of meeting of creditors
31 Jul 2015 2.16B Statement of affairs with form 2.14B
23 Jul 2015 2.17B Statement of administrator's proposal
16 Jul 2015 AD01 Registered office address changed from 55 Kimber Road Wandsworth London SW18 4NX to C/O Duff and Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 16 July 2015
01 Jul 2015 2.12B Appointment of an administrator
15 Jun 2015 TM01 Termination of appointment of Sunil Chainani as a director on 12 June 2015
15 Jun 2015 TM01 Termination of appointment of William Bissell as a director on 12 June 2015
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 197,003
24 Jul 2014 AA Full accounts made up to 29 March 2014
30 Jul 2013 MR04 Satisfaction of charge 1 in full
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
20 Jun 2013 AA Full accounts made up to 31 March 2013
27 Feb 2013 SH06 Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 197,003