Advanced company searchLink opens in new window

2E2 RECEIVABLES LIMITED

Company number 08104142

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
21 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Oct 2014 TM01 Termination of appointment of Leks Etsko Loek De Boer as a director on 12 July 2014
22 Oct 2014 TM01 Termination of appointment of Rafael Torres Boulet as a director on 5 September 2014
24 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
24 Sep 2014 CH01 Director's details changed for Leks Etsko Loek De Boer on 1 January 2014
24 Sep 2014 CH01 Director's details changed for Dominic James Barbour on 1 January 2014
29 Apr 2014 AD01 Registered office address changed from the Mansion House Benham Valence Speen Newbury Berkshire RG20 8LU United Kingdom on 29 April 2014
07 Apr 2014 TM01 Termination of appointment of Simon Burt as a director
07 Apr 2014 AA Full accounts made up to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10
15 Jan 2013 AP01 Appointment of Dominic James Barbour as a director
15 Jan 2013 AP01 Appointment of Leks Etsko Loek De Boer as a director
18 Jul 2012 TM01 Termination of appointment of Terence Burt as a director
18 Jul 2012 TM01 Termination of appointment of Nicholas Grossman as a director
13 Jun 2012 NEWINC Incorporation