Advanced company searchLink opens in new window

E1 LIVING LIMITED

Company number 05751337

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)
28 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2023 WU15 Notice of final account prior to dissolution
08 Aug 2022 WU07 Progress report in a winding up by the court
11 Oct 2021 AD01 Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick RH6 0PA to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021
06 Jul 2021 WU07 Progress report in a winding up by the court
06 Jul 2020 WU07 Progress report in a winding up by the court
20 Aug 2019 WU07 Progress report in a winding up by the court
23 Aug 2018 WU07 Progress report in a winding up by the court
14 Aug 2017 WU07 Progress report in a winding up by the court
15 Aug 2016 LIQ MISC Insolvency:liquidators annual progress report to 07/06/2016
22 Jun 2016 4.31 Appointment of a liquidator
22 Jun 2016 COCOMP Order of court to wind up
22 Jun 2016 LIQ MISC OC Court order insolvency:replacement of liquidator
13 Aug 2015 AD01 Registered office address changed from Ibis House 28 Hedley Street Maidstone Kent ME14 1UG to 2nd Floor 2 City Place Beehive Ring Road Gatwick RH6 0PA on 13 August 2015
23 Jun 2015 AD01 Registered office address changed from Ibis House 28 Hedley Street Maidstone Kent ME14 1UG England to Ibis House 28 Hedley Street Maidstone Kent ME14 1UG on 23 June 2015
17 Jun 2015 4.31 Appointment of a liquidator
06 May 2015 COCOMP Order of court to wind up
23 Apr 2015 AA Total exemption small company accounts made up to 31 March 2012
21 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2011
05 Mar 2015 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN to Ibis House 28 Hedley Street Maidstone Kent ME14 1UG on 5 March 2015
04 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1