Advanced company searchLink opens in new window

E4L CORPORATION LTD

Company number 10750925

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)
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
04 Jul 2021 TM01 Termination of appointment of Tejinder Singh Bhoot as a director on 1 July 2021
04 Jul 2021 AP01 Appointment of Mr Kuldip Singh as a director on 1 July 2021
05 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
05 Jun 2021 PSC07 Cessation of Tejinder Singh Bhoot as a person with significant control on 1 May 2021
05 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with updates
05 Jun 2021 PSC01 Notification of Kuldip Singh as a person with significant control on 1 May 2021
27 Nov 2020 DS02 Withdraw the company strike off application
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
06 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
25 Apr 2020 AA Unaudited abridged accounts made up to 31 May 2019
20 Jan 2020 PSC01 Notification of Tejinder Bhoot as a person with significant control on 14 January 2020
20 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 20 January 2020
14 Jan 2020 AD01 Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Studio 10 Clarke's Courtyard 145 Granville Street Birmingham B1 1SB on 14 January 2020
14 Jan 2020 TM01 Termination of appointment of Johnson Symonds as a director on 10 January 2020
14 Jan 2020 AP01 Appointment of Mr Tejinder Singh Bhoot as a director on 10 January 2020
20 Nov 2019 AD01 Registered office address changed from 54 st. James Street Liverpool L1 0AB England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 20 November 2019
25 Sep 2019 TM01 Termination of appointment of Leonard Scinteie as a director on 25 September 2019
25 Sep 2019 AP01 Appointment of Mr Johnson Symonds as a director on 25 September 2019
03 Sep 2019 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 54 st. James Street Liverpool L1 0AB on 3 September 2019
16 Aug 2019 CS01 Confirmation statement made on 2 May 2019 with no updates