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)
21 Jan 2009 288a Director appointed sigurdur jensson
21 Jan 2009 288b Appointment terminated director mark farrer-brown
21 Jan 2009 288b Appointment terminated director andrew may
13 Jan 2009 AA Full accounts made up to 31 January 2008
17 Nov 2008 288b Appointment terminated director william webb
10 Oct 2008 288b Appointment terminated director sigurdur jensson
07 Aug 2008 363a Return made up to 28/07/08; full list of members
06 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/04/2008
02 May 2008 88(2) Capitals not rolled up
07 Feb 2008 AA Full accounts made up to 31 January 2007
05 Nov 2007 363s Return made up to 28/07/07; full list of members
30 Aug 2007 395 Particulars of mortgage/charge
15 Aug 2007 288c Director's particulars changed
01 Aug 2007 288b Director resigned
31 Jul 2007 AUD Auditor's resignation
16 Jul 2007 288a New director appointed
03 Jul 2007 288a New director appointed
12 Jun 2007 288a New secretary appointed
04 Jun 2007 288a New director appointed
18 May 2007 288b Secretary resigned
21 Mar 2007 88(2)R Ad 08/03/07--------- £ si 7448@1=7448 £ ic 137565/145013
21 Mar 2007 88(2)R Ad 28/02/07--------- £ si 20165@1=20165 £ ic 117400/137565
21 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Rights issue 13/02/07
21 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities