Advanced company searchLink opens in new window

2E2 PROPERTY GROUP LIMITED

Company number 02545945

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2013 DS01 Application to strike the company off the register
10 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1,771,702.1
10 Oct 2012 CH01 Director's details changed for Nicholas Paul Grossman on 7 July 2012
24 Sep 2012 AA Full accounts made up to 31 December 2011
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
19 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
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
14 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 17
14 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 16
05 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
03 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 15
12 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 25/04/2010
07 Nov 2009 AR01 Annual return made up to 4 October 2009
02 Nov 2009 AA Full accounts made up to 31 December 2008
26 Oct 2009 TM01 Termination of appointment of David Frankling as a director
16 Sep 2009 CERTNM Company name changed compel group LIMITED\certificate issued on 18/09/09
11 Sep 2009 288c Director's Change of Particulars / mark mcveigh / 10/09/2009 / HouseName/Number was: , now: flat 10 telegraph house 12; Street was: woodhall lodge, now: rutland gardens; Area was: st georges hill old avenue, now: ; Post Town was: weybridge, now: london; Region was: surrey, now: ; Post Code was: KT13 0QB, now: SW7 1BX
31 Mar 2009 288b Appointment Terminated Director david kirby