- Company Overview for E2E DESIGN LTD (09624054)
- Filing history for E2E DESIGN LTD (09624054)
- People for E2E DESIGN LTD (09624054)
- More for E2E DESIGN LTD (09624054)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2019 | DS01 | Application to strike the company off the register | |
07 Jun 2019 | AA | Accounts for a dormant company made up to 30 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
10 Jul 2018 | AA | Micro company accounts made up to 30 May 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from C/O E2Esupply Limited Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom to 5 Rosebank Heads Nook Brampton CA8 9EW on 1 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
03 Jul 2017 | AA | Micro company accounts made up to 30 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | AP02 | Appointment of E2E Supply Limited as a director on 26 May 2016 | |
27 May 2016 | AA01 | Current accounting period shortened from 30 June 2016 to 30 May 2016 | |
17 May 2016 | CERTNM |
Company name changed global solution network LTD\certificate issued on 17/05/16
|
|
18 Mar 2016 | TM01 | Termination of appointment of Sharon Devaney as a director on 11 March 2016 | |
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|