- Company Overview for 2E INVESTMENT PARTNERS LIMITED (05151990)
- Filing history for 2E INVESTMENT PARTNERS LIMITED (05151990)
- People for 2E INVESTMENT PARTNERS LIMITED (05151990)
- Charges for 2E INVESTMENT PARTNERS LIMITED (05151990)
- More for 2E INVESTMENT PARTNERS LIMITED (05151990)
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) |
---|---|---|---|
18 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2010 | DS01 | Application to strike the company off the register | |
12 Jan 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
02 Nov 2009 | AA01 | Current accounting period extended from 30 June 2009 to 30 November 2009 | |
11 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
11 Jun 2009 | 288c | Director's Change of Particulars / elliot lawrence / 01/01/2009 / HouseName/Number was: , now: 5157; Street was: 8 ongar close, now: sandy beach avenue; Post Town was: addlestone, now: sarasota; Region was: surrey, now: florida; Post Code was: KT15 1BX, now: fl 34232; Country was: , now: usa | |
09 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
11 Aug 2008 | 363a | Return made up to 11/06/08; full list of members | |
08 Aug 2008 | 288c | Director and Secretary's Change of Particulars / andy marsden / 10/04/2008 / HouseName/Number was: , now: 1; Street was: 5 kiln close calvert, now: charlotte court; Area was: , now: great elms road; Post Town was: buckingham, now: hemel hempstead; Region was: buckinghamshire, now: hertfordshire; Post Code was: MK18 2FD, now: HP3 9YX | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from 5 kiln close calvert buckingham buckinghamshire MK18 2FD | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
27 Jun 2007 | 363s | Return made up to 11/06/07; full list of members | |
27 Jun 2007 | 363(288) |
Director's particulars changed
|
|
29 Mar 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
06 Sep 2006 | 287 | Registered office changed on 06/09/06 from: 42-46 high street esher surrey KT10 9QY | |
06 Sep 2006 | 288b | Secretary resigned | |
06 Sep 2006 | 288a | New secretary appointed | |
20 Jul 2006 | 363s | Return made up to 11/06/06; full list of members | |
07 Apr 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
10 Nov 2005 | 287 | Registered office changed on 10/11/05 from: springfield house, 56 baker street, weybridge surrey KT13 8AL | |
08 Aug 2005 | 363s | Return made up to 11/06/05; full list of members | |
04 Feb 2005 | 395 | Particulars of mortgage/charge | |
06 Jan 2005 | 395 | Particulars of mortgage/charge | |
14 Jun 2004 | 288a | New director appointed |