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)
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