- Company Overview for E UK INVESTMENT LIMITED (04790457)
- Filing history for E UK INVESTMENT LIMITED (04790457)
- People for E UK INVESTMENT LIMITED (04790457)
- Charges for E UK INVESTMENT LIMITED (04790457)
- Insolvency for E UK INVESTMENT LIMITED (04790457)
- More for E UK INVESTMENT LIMITED (04790457)
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) |
---|---|---|---|
04 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2018 | |
06 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2017 | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2016 | |
22 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2015 | |
26 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2014 | |
26 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2013 | |
26 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2012 | |
04 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2011 | AD01 | Registered office address changed from Samir & Co T504 Threshold Union House 65-69 Shepherds Bush Green London W12 8TX on 11 February 2011 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Aug 2010 | AR01 |
Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
04 Aug 2010 | AP01 | Appointment of Mr Mostafa Ragab Mohamed as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Mamdouh Mitwally as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Gamal Abdelmaboud as a director | |
04 Aug 2010 | TM02 | Termination of appointment of Arkglen Limited as a secretary | |
04 Aug 2010 | AP03 | Appointment of Mostafa Ragab Mohamed as a secretary | |
04 Aug 2010 | AD01 | Registered office address changed from Threshold and Union House 65 69 Shepherds Bush Green T504 London W12 8TX on 4 August 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 28 July 2010 | |
26 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |