- Company Overview for EES(UK) LTD (08682373)
- Filing history for EES(UK) LTD (08682373)
- People for EES(UK) LTD (08682373)
- More for EES(UK) LTD (08682373)
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) |
---|---|---|---|
28 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
05 Sep 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Sep 2018 | AP01 | Appointment of Mr Thomas Amos Mckay as a director on 4 September 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Andrew Gregory Gardner as a director on 21 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Duncan Christopher Williams as a director on 2 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Andrew Gregory Gardner as a director on 1 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Duncan Christopher Williams as a director on 1 June 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
19 Oct 2017 | PSC01 | Notification of Thomas Mckay as a person with significant control on 21 July 2017 | |
19 Oct 2017 | PSC01 | Notification of Andrew Gardner as a person with significant control on 6 April 2017 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | TM01 | Termination of appointment of Andrew Gregory Gardner as a director on 20 July 2017 | |
20 Jul 2017 | PSC07 | Cessation of Thomas Amos Mckay as a person with significant control on 20 July 2017 | |
20 Jul 2017 | PSC07 | Cessation of Andrew Gregory Gardner as a person with significant control on 20 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Duncan Williams as a person with significant control on 18 July 2017 | |
13 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
09 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
09 Apr 2017 | AD01 | Registered office address changed from , 4th Floor Erico House 93-99 Upper Richmond Road, London, SW15 2TG, England to 16 Point Pleasant London SW18 1GG on 9 April 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mr Duncan Christopher Williams as a director on 3 August 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Thomas Amos Mckay as a director on 28 June 2016 |