- Company Overview for E2 EAT LIMITED (05618172)
- Filing history for E2 EAT LIMITED (05618172)
- People for E2 EAT LIMITED (05618172)
- Charges for E2 EAT LIMITED (05618172)
- More for E2 EAT LIMITED (05618172)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2011 | DS01 | Application to strike the company off the register | |
17 Nov 2010 | AD01 | Registered office address changed from Churchgate House 33 Churchgate Retford Nottinghamshire DN22 6PA on 17 November 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Jan 2010 | AR01 |
Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2010-01-05
|
|
05 Jan 2010 | CH01 | Director's details changed for Graham Francis Lee on 5 January 2010 | |
05 Jan 2010 | CH01 | Director's details changed for Steven Dale on 5 January 2010 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Feb 2009 | 363a | Return made up to 10/11/08; full list of members | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
02 Jan 2008 | 395 | Particulars of mortgage/charge | |
21 Nov 2007 | 363a | Return made up to 10/11/07; full list of members | |
02 Jul 2007 | MA | Memorandum and Articles of Association | |
02 May 2007 | RESOLUTIONS |
Resolutions
|
|
02 May 2007 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/08/07 | |
29 Nov 2006 | 363a | Return made up to 10/11/06; full list of members | |
13 Nov 2006 | AA | Accounts made up to 28 February 2006 | |
10 Nov 2006 | 225 | Accounting reference date shortened from 30/11/06 to 28/02/06 | |
23 Mar 2006 | 287 | Registered office changed on 23/03/06 from: 470 hucknall road nottingham nottinghamshire NG5 1FX | |
12 Dec 2005 | 288c | Director's particulars changed | |
24 Nov 2005 | CERTNM | Company name changed dale business services LIMITED\certificate issued on 24/11/05 |