E 2015 LIMITED: Filings
Overview
| Company Name | E 2015 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02035421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for E 2015 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 23, 2018 | 22 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 6 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Liquidators' statement of receipts and payments to Jun 23, 2017 | 32 pages | LIQ03 | ||||||||||
Administrator's progress report to Jun 24, 2016 | 31 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Dec 21, 2015 | 27 pages | 2.24B | ||||||||||
Certificate of change of name Company name changed east LIMITED\certificate issued on 06/10/15 | 7 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 17 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 66 pages | 2.17B | ||||||||||
Registered office address changed from 55 Kimber Road Wandsworth London SW18 4NX to C/O Duff and Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Jul 16, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Sunil Chainani as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Bissell as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 29, 2014 | 26 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 25 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Feb 27, 2013
| 4 pages | SH06 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0