Advanced company searchLink opens in new window

E2U LIMITED

Company number 04746689

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2015 DS01 Application to strike the company off the register
21 Oct 2014 AA Full accounts made up to 31 March 2014
30 Sep 2014 MISC Section 519
11 Sep 2014 AUD Auditor's resignation
29 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
15 Oct 2013 AA Full accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
09 Nov 2011 AUD Auditor's resignation
25 Oct 2011 AUD Auditor's resignation
15 Sep 2011 AA Full accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
11 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2009 AA Full accounts made up to 31 March 2009
08 Oct 2009 CH01 Director's details changed for Jason Robin Michael Uttley on 7 October 2009
08 Oct 2009 CH01 Director's details changed for Paula Marie Steer on 7 October 2009
15 Jun 2009 288b Appointment terminated director simon knight
29 May 2009 363a Return made up to 28/04/09; full list of members
31 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 175(5)a 01/10/2008
18 Dec 2008 288a Director appointed paula marie steer