Advanced company searchLink opens in new window

E HAUL LTD

Company number 07642636

Filter by category

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)
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
  • ANNOTATION Form AP03 was removed from the public register on 12/05/2014 as it is factually inaccurate
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
  • MODEL ARTICLES ‐ Model articles adopted