Advanced company searchLink opens in new window

2E2 GROUP LIMITED

Company number 04826387

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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 2.35B Notice of move from Administration to Dissolution on 22 July 2014
12 Mar 2014 AD01 Registered office address changed from C/O Fti Consulting Llp Midtown 322 High Holborn London WC1V 7PB on 12 March 2014
07 Feb 2014 2.24B Administrator's progress report to 27 January 2014
27 Dec 2013 2.31B Notice of extension of period of Administration
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
10 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, Speen, Newbury Berkshire RG20 8LU on 6 February 2013
04 Feb 2013 2.12B Appointment of an administrator
24 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 105,490
13 Jan 2012 CH01 Director's details changed for Mark Stevens Mcveigh on 12 January 2012
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
29 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
23 Sep 2011 CH01 Director's details changed for Simon Derek Burt on 20 September 2011
23 Sep 2011 CH03 Secretary's details changed for Simon Derek Burt on 20 September 2011
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Terence William Burt on 22 February 2011