Advanced company searchLink opens in new window

E2 EAT LIMITED

Company number 05618172

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)
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
02 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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