- Company Overview for E1 DESIGNS LTD (07538880)
- Filing history for E1 DESIGNS LTD (07538880)
- People for E1 DESIGNS LTD (07538880)
- More for E1 DESIGNS LTD (07538880)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2014 | DS01 | Application to strike the company off the register | |
24 Jan 2014 | AD01 | Registered office address changed from 14 Unit Basement a Hanbury Street London E1 6QR on 24 January 2014 | |
28 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Mar 2013 | AR01 |
Annual return made up to 22 February 2013
Statement of capital on 2013-03-25
|
|
04 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from 133B Mildmay Road Newington Green London N1 4PT on 19 November 2012 | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
08 Oct 2012 | AD01 | Registered office address changed from 14 Hanbury Street London E1 6QR on 8 October 2012 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2012 | AD01 | Registered office address changed from Unit 7/3Rd Floor the Chocolate Factory 4 Coburg Road Woodgreen London N22 6UJ Uk on 19 July 2012 | |
09 May 2012 | AD01 | Registered office address changed from Basement 14 Hanbury Street London London E1 6QR United Kingdom on 9 May 2012 | |
23 Mar 2011 | AP01 | Appointment of Geoffrey David Hill as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Martyn Cull as a director | |
22 Feb 2011 | NEWINC |
Incorporation
|