Advanced company searchLink opens in new window

E13 ENTERPRISES LTD

Company number 11758124

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)
24 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 16 May 2024
25 May 2023 600 Appointment of a voluntary liquidator
24 May 2023 AD01 Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 24 May 2023
24 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-17
24 May 2023 LIQ02 Statement of affairs
15 Feb 2023 RP04AP01 Second filing for the appointment of Mr Ibrahim Yusuf as a director
23 Jan 2023 RP04TM01 Second filing for the termination of Mohammed Munir as a director
12 Jan 2023 AD01 Registered office address changed from 39 Raymond Avenue London E18 2HF United Kingdom to Unit 2 Celtic Farm Road Rainham RM13 9GP on 12 January 2023
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
28 Sep 2022 TM01 Termination of appointment of Mohamad Munir as a director on 18 March 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 23/01/2023
28 Sep 2022 AP01 Appointment of Mr Ibrahim Yusuf as a director on 18 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/2023.
28 Sep 2022 PSC01 Notification of Ibrahim Yusuf as a person with significant control on 18 March 2021
28 Sep 2022 PSC07 Cessation of Mohammed Munir as a person with significant control on 18 March 2021
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
22 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2022 AA Micro company accounts made up to 31 January 2021
21 Jan 2022 CH01 Director's details changed for Mr Mohammed Munir on 9 January 2019
21 Jan 2022 CH01 Director's details changed for Mr Mohamad Munir on 9 January 2019
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 AA Micro company accounts made up to 31 January 2020