- Company Overview for E 2015 LIMITED (02035421)
- Filing history for E 2015 LIMITED (02035421)
- People for E 2015 LIMITED (02035421)
- Charges for E 2015 LIMITED (02035421)
- Insolvency for E 2015 LIMITED (02035421)
- More for E 2015 LIMITED (02035421)
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
|
|
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
|
|
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
|
|
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
|