Advanced company searchLink opens in new window

E6 ENTERPRISE LTD

Company number 07924554

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
12 Mar 2016 AD03 Register(s) moved to registered inspection location Bona House Abergele Road Llanddulas Conwy LL22 8HP
04 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 70
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 70
12 Nov 2014 AD02 Register inspection address has been changed to Bona House Abergele Road Llanddulas Conwy LL22 8HP
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 70
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 70
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 70
07 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Oct 2014 TM01 Termination of appointment of Simon Mills as a director on 6 October 2014
12 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
25 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of Christopher Rimell as a director
31 Jul 2012 TM01 Termination of appointment of Kevin Nock as a director
31 Jul 2012 TM01 Termination of appointment of Dale Astley as a director
31 Jul 2012 TM01 Termination of appointment of Christopher Rimell as a director
31 Jul 2012 TM01 Termination of appointment of Kevin Nock as a director
31 Jul 2012 TM01 Termination of appointment of James Smith as a director
30 Apr 2012 AP01 Appointment of Mr Dale Vernon Astley as a director
30 Apr 2012 AP01 Appointment of Mr Carl William Astley as a director
28 Apr 2012 AP03 Appointment of Mr Carl William Astley as a secretary