Download leads from Nexok and grow your business. Find out more

34E Limited

Documents

Total Documents75
Total Pages172

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off
17 June 2014Final Gazette dissolved via voluntary strike-off
4 March 2014First Gazette notice for voluntary strike-off
4 March 2014First Gazette notice for voluntary strike-off
20 February 2014Application to strike the company off the register
20 February 2014Application to strike the company off the register
9 January 2014Register(s) moved to registered inspection location
9 January 2014Register(s) moved to registered inspection location
9 January 2014Register inspection address has been changed from Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom
9 January 2014Register inspection address has been changed from Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom
8 April 2013Accounts for a dormant company made up to 30 September 2012
8 April 2013Accounts for a dormant company made up to 30 September 2012
13 February 2013Register(s) moved to registered inspection location
13 February 2013Register(s) moved to registered inspection location
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
13 February 2013Register inspection address has been changed
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
13 February 2013Register inspection address has been changed
26 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
26 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
2 April 2012Accounts for a dormant company made up to 30 September 2011
2 April 2012Accounts for a dormant company made up to 30 September 2011
20 October 2011Director's details changed for Jagdeesh Singh Cheema on 1 October 2010
20 October 2011Director's details changed for Jagdeesh Singh Cheema on 1 October 2010
20 October 2011Director's details changed for Jagdeesh Singh Cheema on 1 October 2010
13 October 2011Registered office address changed from Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW on 13 October 2011
13 October 2011Registered office address changed from Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW on 13 October 2011
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
6 April 2011Accounts for a dormant company made up to 30 September 2010
6 April 2011Accounts for a dormant company made up to 30 September 2010
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
2 October 2010Accounts for a dormant company made up to 30 September 2009
2 October 2010Accounts for a dormant company made up to 30 September 2009
28 September 2010Annual return made up to 11 February 2010 with a full list of shareholders
28 September 2010Annual return made up to 11 February 2010 with a full list of shareholders
15 September 2010Previous accounting period shortened from 28 February 2010 to 30 September 2009
15 September 2010Previous accounting period shortened from 28 February 2010 to 30 September 2009
23 August 2010Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN on 23 August 2010
23 August 2010Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN on 23 August 2010
29 July 2010Appointment of Jagdeesh Singh Cheema as a director
29 July 2010Appointment of Jagdeesh Singh Cheema as a director
13 July 2010First Gazette notice for compulsory strike-off
13 July 2010First Gazette notice for compulsory strike-off
13 May 2010Termination of appointment of Aderyn Hurworth as a director
13 May 2010Termination of appointment of Aderyn Hurworth as a director
13 May 2010Termination of appointment of Hcs Secretarial Limited as a secretary
13 May 2010Termination of appointment of Hcs Secretarial Limited as a secretary
3 March 2010Memorandum and Articles of Association
3 March 2010Memorandum and Articles of Association
24 February 2010Change of name notice
24 February 2010Change of name notice
24 February 2010Company name changed fashion x show awards & exibition LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
24 February 2010Company name changed fashion x show awards & exibition LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
6 March 2009Accounts for a dormant company made up to 28 February 2009
6 March 2009Accounts for a dormant company made up to 28 February 2009
11 February 2009Return made up to 11/02/09; full list of members
11 February 2009Return made up to 11/02/09; full list of members
2 October 2008Appointment terminated director hanover directors LIMITED
2 October 2008Director appointed aderyn hurworth
2 October 2008Appointment terminated director hanover directors LIMITED
2 October 2008Director appointed aderyn hurworth
10 March 2008Accounts for a dormant company made up to 28 February 2008
10 March 2008Accounts for a dormant company made up to 28 February 2008
13 February 2008Return made up to 12/02/08; full list of members
13 February 2008Return made up to 12/02/08; full list of members
23 February 2007Memorandum and Articles of Association
23 February 2007Registered office changed on 23/02/07 from: 17 thomas street woolwich london SE18 6HU
23 February 2007Registered office changed on 23/02/07 from: 17 thomas street woolwich london SE18 6HU
23 February 2007Memorandum and Articles of Association
19 February 2007Company name changed fashion x show LIMITED\certificate issued on 19/02/07
19 February 2007Company name changed fashion x show LIMITED\certificate issued on 19/02/07
12 February 2007Incorporation
12 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing