Advanced company searchLink opens in new window

E 3 U LTD

Company number 06101426

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)
28 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 13/02/09; full list of members
23 Mar 2009 288c Director's Change of Particulars / emma reynolds / 01/01/2009 / Title was: , now: miss; HouseName/Number was: flat 77, now: 4TH; Street was: st marys mansions, now: floor 13-14 great castle st; Area was: st marys terrace, now: ; Post Code was: W2 1SY, now: W1W 8LS
23 Mar 2009 288c Director's Change of Particulars / bruce morton / 01/01/2009 / HouseName/Number was: 138D, now: flat 6; Street was: star & garter mews, now: 45 eton avenue; Area was: corve street, now: ; Post Town was: ludlow, now: london; Region was: shrops, now: ; Post Code was: SY8 5JA, now: NW3 3EP
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Jun 2008 AA Total exemption full accounts made up to 31 March 2008
14 May 2008 288b Appointment Terminated Director adrian slater
17 Apr 2008 288a Director appointed adrian david slater
28 Mar 2008 225 Prev ext from 29/02/2008 to 31/03/2008
26 Mar 2008 288c Director's Change of Particulars / emma reynolds / 27/02/2008 / HouseName/Number was: , now: flat 77; Street was: 100 clifton court, now: st marys mansions; Area was: northwick terrace, now: st marys terrace; Post Code was: NW8 8JA, now: W2 1SY; Country was: , now: england
26 Mar 2008 288c Director's Change of Particulars / bruce morton / 26/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 138D; Street was: 5 south hill park, now: star & garter mews; Area was: , now: corve street; Post Town was: london, now: ludlow; Region was: , now: shrops; Post Code was: NW3 2ST, now: SY8 5JA; Country was: , now: england
21 Feb 2008 363a Return made up to 13/02/08; full list of members
21 Feb 2008 288c Secretary's particulars changed
21 Feb 2008 353 Location of register of members
21 Feb 2008 190 Location of debenture register
21 Feb 2008 287 Registered office changed on 21/02/08 from: 7 amspray business centre worcester road kidderminster worcs DY10 1HY
20 Feb 2008 288c Director's particulars changed
20 Feb 2008 288c Director's particulars changed
02 Mar 2007 287 Registered office changed on 02/03/07 from: oyez house 7 spa road london SE16 3QQ
02 Mar 2007 288a New secretary appointed
02 Mar 2007 288b Secretary resigned
02 Mar 2007 288b Director resigned
02 Mar 2007 288a New director appointed