Advanced company searchLink opens in new window

2E2 TECHNOLOGIES LIMITED

Company number 04151828

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
07 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1,416.68
24 Sep 2012 AA Full accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
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 1 February 2011 with full list of shareholders
14 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 8
14 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
02 Oct 2010 AA Full accounts made up to 31 December 2009
03 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
01 Jun 2010 AA Full accounts made up to 31 December 2008
12 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 25/04/2010
09 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
30 Jan 2010 TM01 Termination of appointment of Ciaran Cosgrave as a director
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
09 May 2009 MA Memorandum and Articles of Association
01 May 2009 CERTNM Company name changed cassium technologies LIMITED\certificate issued on 05/05/09
09 Feb 2009 363a Return made up to 01/02/09; full list of members
06 Feb 2009 353 Location of register of members