Advanced company searchLink opens in new window

EHH GROUPE1 LIMITED

Company number 07712333

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2016 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
29 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Oct 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
19 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Mar 2013 AD01 Registered office address changed from Pittville House 122 Winchcombe Street Cheltenham Gloucestershire GL52 2NW on 27 March 2013
27 Mar 2013 TM01 Termination of appointment of Timothy Beighton as a director
06 Nov 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
28 Nov 2011 TM01 Termination of appointment of Edward Macmaster as a director
28 Nov 2011 AP01 Appointment of Timothy Michael James Beighton as a director
28 Nov 2011 AD01 Registered office address changed from C/O Ferndale House 5 Stanbridge Way Quedgeley Gloucester GL2 4RE England on 28 November 2011
29 Jul 2011 AP01 Appointment of Mr Edward Duncan Macmaster as a director
20 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted