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

Eh24/7 Ltd

Documents

Total Documents42
Total Pages86

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off
28 October 2014Final Gazette dissolved via voluntary strike-off
15 July 2014First Gazette notice for voluntary strike-off
15 July 2014First Gazette notice for voluntary strike-off
7 July 2014Application to strike the company off the register
7 July 2014Application to strike the company off the register
22 October 2013Total exemption small company accounts made up to 31 January 2013
22 October 2013Total exemption small company accounts made up to 31 January 2013
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
22 February 2013Registered office address changed from 28 the Stiles, Market Street Hailsham East Sussex BN27 2JQ United Kingdom on 22 February 2013
22 February 2013Registered office address changed from 28 the Stiles, Market Street Hailsham East Sussex BN27 2JQ United Kingdom on 22 February 2013
16 February 2013Termination of appointment of Mohammed Chowdhury as a secretary
16 February 2013Appointment of Mr Mohammed Ziaul Hossen Chowdhury as a director
16 February 2013Termination of appointment of Rezaul Hossen as a director
16 February 2013Termination of appointment of Rezaul Hossen as a director
16 February 2013Termination of appointment of Mohammed Chowdhury as a secretary
16 February 2013Appointment of Mr Mohammed Ziaul Hossen Chowdhury as a director
4 July 2012Termination of appointment of Syeda Sultana as a director
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
4 July 2012Registered office address changed from 7 Maryfield Southampton Hampshire SO14 3TH United Kingdom on 4 July 2012
4 July 2012Registered office address changed from 7 Maryfield Southampton Hampshire SO14 3TH United Kingdom on 4 July 2012
4 July 2012Appointment of Mr Rezaul Hossen as a director
4 July 2012Registered office address changed from 7 Maryfield Southampton Hampshire SO14 3TH United Kingdom on 4 July 2012
4 July 2012Termination of appointment of Syeda Sultana as a director
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
4 July 2012Appointment of Mr Rezaul Hossen as a director
3 July 2012Termination of appointment of Elmira Hossen as a director
3 July 2012Registered office address changed from 28 the Stiles Market Street Hailsham BN27 2JQ England on 3 July 2012
3 July 2012Termination of appointment of Elmira Hossen as a director
3 July 2012Appointment of Mrs Syeda Naheed Sultana as a director
3 July 2012Director's details changed for Mrs Elmira Hossen on 3 July 2012
3 July 2012Registered office address changed from 28 the Stiles Market Street Hailsham BN27 2JQ England on 3 July 2012
3 July 2012Registered office address changed from 28 the Stiles Market Street Hailsham BN27 2JQ England on 3 July 2012
3 July 2012Director's details changed for Mrs Elmira Hossen on 3 July 2012
3 July 2012Director's details changed for Mrs Elmira Hossen on 3 July 2012
3 July 2012Appointment of Mrs Syeda Naheed Sultana as a director
29 June 2012Appointment of Mr Mohammed Ziaul Hossen Chowdhury as a secretary
29 June 2012Appointment of Mr Mohammed Ziaul Hossen Chowdhury as a secretary
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed