Advanced company searchLink opens in new window

E 219 LIMITED

Company number 09151995

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates
27 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Nelson Street Convenience Store Little Chinatown Building 5 Nelson Street Bristol BS1 2JT on 27 May 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
14 Dec 2015 AA01 Previous accounting period extended from 31 July 2015 to 31 August 2015
07 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
08 Sep 2014 AP01 Appointment of Miss Win Thing Ng as a director on 29 July 2014
06 Sep 2014 TM01 Termination of appointment of Simon Yuen Choi Poon as a director on 29 July 2014
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)