Advanced company searchLink opens in new window

E1 DESIGNS LTD

Company number 07538880

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted