- Company Overview for E4L CORPORATION LTD (10750925)
- Filing history for E4L CORPORATION LTD (10750925)
- People for E4L CORPORATION LTD (10750925)
- More for E4L CORPORATION LTD (10750925)
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 |