- Company Overview for E2 EUROPE LIMITED (07659573)
- Filing history for E2 EUROPE LIMITED (07659573)
- People for E2 EUROPE LIMITED (07659573)
- More for E2 EUROPE LIMITED (07659573)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2017 | DS01 | Application to strike the company off the register | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
18 Oct 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
18 Oct 2016 | TM01 | Termination of appointment of Bansidhar Kalidas Patel as a director on 5 June 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2016 | AP01 | Appointment of Harash Vardhan Saluja as a director on 30 May 2016 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
24 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | TM01 | Termination of appointment of Jack Alan Bernard as a director on 19 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Vipinchandra Raishi Shah as a director on 31 July 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN United Kingdom to First Floor 4-5 Baltic Street East London EC1Y 0UJ on 23 September 2014 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
11 Dec 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Oct 2012 | AP01 | Appointment of Ms Christine Lynne Donges as a director | |
04 Oct 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
03 Nov 2011 | TM01 | Termination of appointment of Latakumari Shah as a director | |
07 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Mr Bansidhar Kalidas Patel on 5 August 2011 |