Advanced company searchLink opens in new window

2E2 HOLDINGS LIMITED

Company number 05929340

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 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
05 Apr 2013 2.17B Statement of administrator's proposal
04 Apr 2013 2.16B Statement of affairs with form 2.14B
26 Mar 2013 2.17B Statement of administrator's proposal
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
05 Feb 2013 2.12B Appointment of an administrator
09 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
03 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 134,510,067.976
14 Sep 2012 CH01 Director's details changed for Nicholas Paul Grossman on 7 July 2012
22 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 6
22 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
01 Jun 2012 TM01 Termination of appointment of Frederic Chauffier as a director
03 May 2012 AP01 Appointment of Mr Alistair Charles Westray Troup as a director
13 Jan 2012 CH01 Director's details changed for Mark Stevens Mcveigh on 12 January 2012
08 Jan 2012 CH01 Director's details changed for Nicholas Paul Grossman on 8 January 2012
08 Jan 2012 CH01 Director's details changed for Mark Stevens Mcveigh on 8 January 2012
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 134,510,067.976