Advanced company searchLink opens in new window

2E2 TRAINING LIMITED

Company number 04327565

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
03 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
03 Dec 2012 CH01 Director's details changed for Nicholas Paul Grossman on 31 October 2012
24 Sep 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 TM01 Termination of appointment of Samantha Louise Kinstrey as a director on 30 April 2012
08 Jan 2012 CH01 Director's details changed for Nicholas Paul Grossman on 8 January 2012
02 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 CH03 Secretary's details changed for Terence William Burt on 22 February 2011
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: 9
14 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 8
01 Dec 2010 AR01 Annual return made up to 22 November 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: 7
12 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 25/04/2010
23 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Samantha Louise Kinstrey on 1 October 2009
02 Nov 2009 AA Full accounts made up to 31 December 2008
27 Nov 2008 363a Return made up to 22/11/08; full list of members
14 Nov 2008 AA Full accounts made up to 31 December 2007
21 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5