- Company Overview for E5 INVESTMENTS (UK) LIMITED (04199617)
- Filing history for E5 INVESTMENTS (UK) LIMITED (04199617)
- People for E5 INVESTMENTS (UK) LIMITED (04199617)
- Charges for E5 INVESTMENTS (UK) LIMITED (04199617)
- Insolvency for E5 INVESTMENTS (UK) LIMITED (04199617)
- More for E5 INVESTMENTS (UK) LIMITED (04199617)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
05 May 2015 | TM01 | Termination of appointment of Kevin Colin Stevens as a director on 2 April 2015 | |
27 Jan 2015 | RM01 | Appointment of receiver or manager | |
04 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
16 Oct 2013 | AD01 | Registered office address changed from 28 Dam Street Lichfield Staffordshire WS13 6AA on 16 October 2013 | |
09 Oct 2013 | CERTNM |
Company name changed junction 4 developments LIMITED\certificate issued on 09/10/13
|
|
09 Oct 2013 | CONNOT | Change of name notice | |
08 Aug 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AA | Full accounts made up to 30 April 2012 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2012 | AP01 | Appointment of Kevin Colin Stevens as a director | |
11 Dec 2012 | TM02 | Termination of appointment of Andrew Smith as a secretary | |
11 Dec 2012 | TM01 | Termination of appointment of Andrew Smith as a director | |
30 Jul 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Jul 2012 | AP03 | Appointment of Andrew Peter Smith as a secretary | |
23 Jul 2012 | AA | Full accounts made up to 30 April 2011 | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2012 | TM02 | Termination of appointment of Carl Cooper as a secretary |