- Company Overview for E & A ENTERPRISES LTD (08095306)
- Filing history for E & A ENTERPRISES LTD (08095306)
- People for E & A ENTERPRISES LTD (08095306)
- More for E & A ENTERPRISES LTD (08095306)
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
|
|
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
|
|
09 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
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
|
|
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 |