- Company Overview for E 219 LIMITED (09151995)
- Filing history for E 219 LIMITED (09151995)
- People for E 219 LIMITED (09151995)
- More for E 219 LIMITED (09151995)
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
|
|
26 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
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
|