Advanced company searchLink opens in new window

EE CARS LIMITED

Company number 10903639

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
14 May 2023 AA Micro company accounts made up to 31 August 2022
24 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
22 May 2022 AA Micro company accounts made up to 31 August 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Oct 2021 AD01 Registered office address changed from 29 Sandwich Road Eccles Manchester M30 9DX England to C/O Ebs Accountants Office P1 Liverpool Innovation Park 360 Edge Lane Fairfield Liverpool L7 9NJ on 1 October 2021
31 May 2021 AA Micro company accounts made up to 31 August 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
29 Jul 2020 AD01 Registered office address changed from Oak View Wagon Road Ganwick Barnet EN5 4AA to 29 Sandwich Road Eccles Manchester M30 9DX on 29 July 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
10 Jan 2020 CS01 Confirmation statement made on 13 November 2019 with no updates
06 Jan 2020 AD01 Registered office address changed from 1C Wolseley Road London Wood Green N22 7TW to Oak View Wagon Road Ganwick Barnet EN5 4AA on 6 January 2020
29 Aug 2019 AD01 Registered office address changed from 2408 West Tower, 24th Floor Pan Peninsula Square, Pan Peninsula Canary Wharf London E14 9HJ England to 1C Wolseley Road London Wood Green N22 7TW on 29 August 2019
16 Aug 2019 CS01 Confirmation statement made on 13 November 2018 with updates
16 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2019 RT01 Administrative restoration application
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2018 TM01 Termination of appointment of Ruhat Ecevit as a director on 23 August 2018
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
13 Nov 2017 AP01 Appointment of Ruhat Ecevit as a director on 13 November 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
07 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-07
  • GBP 10