- Company Overview for E1 LIVING LIMITED (05751337)
- Filing history for E1 LIVING LIMITED (05751337)
- People for E1 LIVING LIMITED (05751337)
- Charges for E1 LIVING LIMITED (05751337)
- Insolvency for E1 LIVING LIMITED (05751337)
- More for E1 LIVING LIMITED (05751337)
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) |
---|---|---|---|
29 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Aug 2012 | AP01 | Appointment of Paul Morley as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Leslie Woollends as a director | |
18 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
11 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Sep 2011 | AD01 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 3 September 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
03 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from 10 sherwood house walderslade chatham kent ME5 9UD | |
22 May 2009 | 363a | Return made up to 22/03/09; full list of members | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from 24 telegraph hill, higham rochester kent ME3 7NW | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jun 2008 | 288b | Appointment terminated secretary endecron LIMITED | |
25 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
30 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge |