Advanced company searchLink opens in new window

E2 EUROPE LIMITED

Company number 06021187

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)
20 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2009 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2009 4.20 Statement of affairs with form 4.19
16 Sep 2009 600 Appointment of a voluntary liquidator
16 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-05
01 Jun 2009 287 Registered office changed on 01/06/2009 from c/o klsa chartered accountants klaco house 28-30 st john's square london EC1M 4DN
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2009 287 Registered office changed on 25/03/2009 from office 4 ennerdale pavillion ingwell hall ingwell hall ingwell drive westlakes science & technology park moor row cumbria CA24 3JZ
21 Dec 2008 288b Appointment Terminated Director miren shah
08 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Oct 2008 88(2) Ad 29/09/08 gbp si 100@1=100 gbp ic 100/200
06 Oct 2008 288a Director appointed miren shah
06 Aug 2008 287 Registered office changed on 06/08/2008 from unit 13 ingwell hall westlakes science & technology park moor row cumbria CA24 3JZ
22 Apr 2008 288b Appointment Terminated Director richard creed
22 Apr 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
27 Dec 2007 363a Return made up to 06/12/07; full list of members
04 Sep 2007 287 Registered office changed on 04/09/07 from: unit 13 ingwell hall westlakes science and technology park moor row cumbria CA24 3JZ
16 Feb 2007 288a New director appointed
01 Feb 2007 287 Registered office changed on 01/02/07 from: 47-49 green lane northwood middlesex HA6 3AE
19 Jan 2007 88(2)R Ad 06/12/06--------- £ si 99@1=99 £ ic 1/100
19 Jan 2007 288a New director appointed
02 Jan 2007 288a New secretary appointed;new director appointed
15 Dec 2006 288b Director resigned
15 Dec 2006 288b Secretary resigned
06 Dec 2006 NEWINC Incorporation