Advanced company searchLink opens in new window

2E2 SERVICES LIMITED

Company number 01293025

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)
02 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jun 2016 4.68 Liquidators' statement of receipts and payments to 2 May 2016
29 May 2015 4.68 Liquidators' statement of receipts and payments to 2 May 2015
27 May 2014 4.68 Liquidators' statement of receipts and payments to 2 May 2014
17 Mar 2014 AD01 Registered office address changed from 322 High Holborn London Greater London WC1V 7PB on 17 March 2014
04 Jun 2013 4.20 Statement of affairs with form 4.19
04 Jun 2013 600 Appointment of a voluntary liquidator
04 Jun 2013 600 Appointment of a voluntary liquidator
23 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 May 2013 AD01 Registered office address changed from the Mansion House, Benham Valence, Newbury Berks RG20 8LU on 20 May 2013
17 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-07
  • GBP 9,124,772
24 Sep 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Nicholas Paul Grossman on 30 January 2012
13 Jan 2012 CH01 Director's details changed for Mark Stevens Mcveigh on 12 January 2012
08 Jan 2012 CH01 Director's details changed for Mark Stevens Mcveigh on 8 January 2012
08 Jan 2012 CH01 Director's details changed for Nicholas Paul Grossman on 8 January 2012
08 Jan 2012 CH03 Secretary's details changed for Nicholas Paul Grossman on 8 January 2012
29 Sep 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 CH01 Director's details changed for Terence William Burt on 22 February 2011
01 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
14 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 16
21 Jan 2011 AP01 Appointment of Nicholas Paul Grossman as a director