- Company Overview for E2 ENVIRONMENT LTD (11278018)
- Filing history for E2 ENVIRONMENT LTD (11278018)
- People for E2 ENVIRONMENT LTD (11278018)
- More for E2 ENVIRONMENT LTD (11278018)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2024 | DS01 | Application to strike the company off the register | |
20 Feb 2024 | TM01 | Termination of appointment of Jacques Bruno Marc Donati as a director on 7 February 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Jacques Donati as a director on 7 February 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
02 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
28 Mar 2019 | TM01 | Termination of appointment of a director | |
27 Mar 2019 | AP01 | Appointment of Mr Jacques Bruno Marc Donati as a director on 26 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 15, Cecil Court Wall Road Ashford TN24 8NW United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Paul Donati on 26 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 15, Cecil Court Wall Road Ashford TN24 8NW on 27 March 2019 | |
27 Mar 2019 | CH03 | Secretary's details changed for Mr Paul Donati on 26 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Jacques Bruno Marc Donati as a director on 19 March 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Paul Donati as a person with significant control on 26 March 2019 | |
31 May 2018 | RESOLUTIONS |
Resolutions
|