Advanced company searchLink opens in new window

E UK INVESTMENT LIMITED

Company number 04790457

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 9,999
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