Advanced company searchLink opens in new window

EHE 2 LIMITED

Company number 08570500

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)
01 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2020 CH01 Director's details changed for Mr Eoin Harry Conway on 10 August 2020
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
01 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
26 Nov 2019 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 26 November 2019
25 Nov 2019 600 Appointment of a voluntary liquidator
25 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-19
25 Nov 2019 LIQ01 Declaration of solvency
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 Mar 2019 MR04 Satisfaction of charge 085705000001 in full
14 Feb 2019 PSC05 Change of details for Edinburgh Retail Properties Limited as a person with significant control on 3 January 2019
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Jun 2018 TM01 Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018
09 Feb 2018 AP01 Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018
09 Feb 2018 AP01 Appointment of Mr Eoin Harry Conway as a director on 29 January 2018
09 Feb 2018 TM01 Termination of appointment of Michael James Smith as a director on 29 January 2018
10 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
11 Oct 2016 AP01 Appointment of Mr Michael Smith as a director on 1 October 2016
11 Oct 2016 AP01 Appointment of Mr Russell Coetzee as a director on 1 October 2016
  • ANNOTATION Rectified this document was removed from the public register on 30/11/2016 as it was invalid or ineffective