Advanced company searchLink opens in new window

EE AGENCY LTD

Company number 08078232

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)
21 Feb 2019 CH01 Director's details changed for Mr Davide Ivan Marcinno on 21 February 2019
20 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
18 Jun 2018 PSC01 Notification of Patrick Gilbert Jean Jacques Sêcretin as a person with significant control on 15 June 2018
18 Jun 2018 PSC04 Change of details for Mr Davide Ivan Marcinno as a person with significant control on 15 June 2018
18 Jun 2018 AP01 Appointment of Mr Patrick Gilbert Jean Jacques Sêcretin as a director on 15 June 2018
28 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
11 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Sep 2017 AD01 Registered office address changed from , 29 Harley Street, London, W1G 9QR to 85 Great Portland Street London W1W 7LT on 20 September 2017
20 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
27 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
12 Feb 2016 TM01 Termination of appointment of Patrick Gilbert Jean Jacques Secretin as a director on 11 February 2016
08 Feb 2016 CERTNM Company name changed visura LTD\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-06
06 Feb 2016 AP01 Appointment of Patrick Gilbert Jean Jacques Secretin as a director on 6 February 2016
06 Feb 2016 AP01 Appointment of Davide Ivan Marcinno as a director on 6 February 2016
06 Feb 2016 SH01 Statement of capital following an allotment of shares on 6 February 2016
  • GBP 999
05 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
16 Jun 2015 CERTNM Company name changed velden services LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
15 Apr 2015 AA Accounts for a dormant company made up to 31 May 2014
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 CH01 Director's details changed for Mr Stefano Rossini on 5 March 2014