- Company Overview for E HAUL LTD (07642636)
- Filing history for E HAUL LTD (07642636)
- People for E HAUL LTD (07642636)
- Charges for E HAUL LTD (07642636)
- Insolvency for E HAUL LTD (07642636)
- More for E HAUL LTD (07642636)
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) |
---|---|---|---|
08 Oct 2013 | AD02 | Register inspection address has been changed | |
23 Sep 2013 | AD01 | Registered office address changed from C/O Sg Group 27 City Business Centre City Business Centre, Lower Road Lower Road London SE16 2XB United Kingdom on 23 September 2013 | |
08 Aug 2013 | TM01 | Termination of appointment of Sophie Reed as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Supply Employment as a director | |
06 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
30 Apr 2013 | AP01 | Appointment of Miss Sophie Frazer Reed as a director | |
29 Apr 2013 | AP02 | Appointment of Supply Employment as a director | |
29 Apr 2013 | AP03 |
Appointment of Miss David Allon as a secretary
|
|
29 Apr 2013 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 12/05/2014 as it is factually inaccurate
|
|
29 Apr 2013 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 12/05/2014 as it is factually inaccurate
|
|
29 Apr 2013 | ANNOTATION |
Rectified Form TM02 was removed from the public register on 12/05/2014 as it is factually inaccurate
|
|
06 Nov 2012 | AD01 | Registered office address changed from Flat 14 Warehouse K 2 Western Gateway London London E16 1DR England on 6 November 2012 | |
05 Nov 2012 | ANNOTATION |
Rectified Form AP03 was removed from the public register on 12/05/2014 as it is factually inaccurate
|
|
05 Nov 2012 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 12/05/2013 as it is factually inaccurate
|
|
05 Nov 2012 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 12/05/2014 as it is factually inaccurate
|
|
05 Nov 2012 | ANNOTATION |
Rectified Form TM02 was removed from the public register on 12/05/2014 as it is factually inaccurate
|
|
08 Aug 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
08 Aug 2012 | TM01 | Termination of appointment of Robert Ratajczak as a director | |
12 Jun 2012 | TM02 | Termination of appointment of a secretary | |
12 Jun 2012 | TM01 | Termination of appointment of Robert Ratajczak as a director | |
29 May 2012 | AP01 | Appointment of David Richard Robert Allon as a director | |
29 May 2012 | AP03 | Appointment of David Richard Robert Allon as a secretary | |
24 May 2012 | AA | Accounts for a dormant company made up to 24 May 2012 | |
23 May 2011 | NEWINC |
Incorporation
|