Advanced company searchLink opens in new window

E & A ENTERPRISES LTD

Company number 08095306

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)
31 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
21 Aug 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 May 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Oct 2017 CONNOT Change of name notice
25 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
09 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 Jun 2014 AP01 Appointment of Mr Mohammed Khairul Chowdhury as a director
11 Jun 2014 TM01 Termination of appointment of Ummad Rehman as a director
11 Jun 2014 TM01 Termination of appointment of Fiaz Hussain as a director
11 Jun 2014 AD01 Registered office address changed from 32 Caburn Court Southgate Crawley West Sussex RH11 8ST England on 11 June 2014
11 Jun 2014 AD01 Registered office address changed from Amersham Radford Road Tinsley Green Crawley West Sussex RH10 3NN England on 11 June 2014
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
04 Jul 2013 AD01 Registered office address changed from C/O Fiaz Hussain First Point Buckingham Gate London Gatwick Airport Gatwick West Sussex RH6 0NT United Kingdom on 4 July 2013
07 Mar 2013 TM01 Termination of appointment of Farhana Chowdhury as a director