- Company Overview for E4 SUPPORT LTD (07986106)
- Filing history for E4 SUPPORT LTD (07986106)
- People for E4 SUPPORT LTD (07986106)
- More for E4 SUPPORT LTD (07986106)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2022 | DS01 | Application to strike the company off the register | |
31 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
30 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | PSC01 | Notification of Aneeta Gaddu as a person with significant control on 1 July 2017 | |
26 Mar 2018 | PSC01 | Notification of Sukhbir Gaddu as a person with significant control on 1 July 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AD01 | Registered office address changed from Verna House 9 Bicester Road Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG England to Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG on 15 April 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from 46 Anchor Crescent Hockley Birmingham B18 5SL on 24 April 2014 | |
15 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-15
|