Advanced company searchLink opens in new window

2E2 UK LIMITED

Company number 04090390

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)
09 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2017 4.68 Liquidators' statement of receipts and payments to 6 January 2017
14 Mar 2016 4.68 Liquidators' statement of receipts and payments to 6 January 2016
03 Mar 2015 4.68 Liquidators' statement of receipts and payments to 6 January 2015
17 Mar 2014 AD01 Registered office address changed from C/O Fti Consulting Llp Midtown 322 High Holborn London WC1V 7PB on 17 March 2014
14 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jan 2014 600 Appointment of a voluntary liquidator
17 Jan 2014 2.24B Administrator's progress report to 7 January 2014
16 Jan 2014 600 Appointment of a voluntary liquidator
07 Jan 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Aug 2013 2.24B Administrator's progress report to 27 July 2013
15 Apr 2013 2.17B Statement of administrator's proposal
15 Apr 2013 F2.18 Notice of deemed approval of proposals
11 Apr 2013 2.17B Statement of administrator's proposal
05 Apr 2013 2.17B Statement of administrator's proposal
04 Apr 2013 2.16B Statement of affairs with form 2.14B
15 Mar 2013 2.16B Statement of affairs with form 2.14B
06 Feb 2013 AD01 Registered office address changed from the Mansion House, Benham Valence, Newbury Berks RG20 8LU on 6 February 2013
04 Feb 2013 2.12B Appointment of an administrator
29 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 16,475,624
29 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
09 Jan 2012 CH01 Director's details changed for Nicholas Paul Grossman on 8 January 2012