Advanced company searchLink opens in new window

EHE 3 LIMITED

Company number 08570536

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)
05 Jan 2024 AD01 Registered office address changed from 2nd Floor 5-6 Clipstone Street London W1W 6BB England to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 5 January 2024
05 Jan 2024 LIQ01 Declaration of solvency
05 Jan 2024 600 Appointment of a voluntary liquidator
05 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-20
03 Aug 2023 MR04 Satisfaction of charge 085705360002 in full
03 Aug 2023 MR04 Satisfaction of charge 085705360003 in full
12 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Jan 2022 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 7 January 2022
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 TM01 Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
05 Jan 2021 TM01 Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020
07 Oct 2020 AA Accounts for a small company made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 Mar 2019 MR04 Satisfaction of charge 085705360001 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
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
18 Jun 2018 AP01 Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018
15 Jun 2018 AP01 Appointment of Mr Eoin Harry Conway as a director on 29 January 2018
11 Jun 2018 TM01 Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018