EHE 5 LIMITED

04184662
7TH FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

Documents

Documents
Date Category Description Pages
20 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
20 Aug 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
19 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Mar 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Mar 2019 resolution Resolution 1 Buy now
14 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 accounts Annual Accounts 11 Buy now
11 Jun 2018 officers Termination of appointment of director (Bobby Brendan Sheehan) 1 Buy now
11 Jun 2018 officers Termination of appointment of director (Bobby Brendan Sheehan) 1 Buy now
09 Feb 2018 officers Appointment of director (Mr Russell Steven Coetzee) 2 Buy now
09 Feb 2018 officers Appointment of director (Mr Eoin Harry Conway) 2 Buy now
09 Feb 2018 officers Termination of appointment of director (Michael James Smith) 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 accounts Annual Accounts 12 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 officers Appointment of director (Mr Michael Smith) 2 Buy now
25 Aug 2016 accounts Annual Accounts 6 Buy now
05 Aug 2016 officers Termination of appointment of director (Trevor Keith Dacosta) 1 Buy now
09 Jun 2016 officers Appointment of director (Mr Trevor Keith Dacosta) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Nicola Foley) 1 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 7 Buy now
23 Mar 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 officers Appointment of director (Ms Nicola Foley) 2 Buy now
22 Dec 2014 officers Appointment of director (Mr Bobby Brendan Sheehan) 2 Buy now
22 Dec 2014 officers Termination of appointment of secretary (Gareth Jones) 1 Buy now
03 Oct 2014 accounts Annual Accounts 5 Buy now
21 Mar 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 5 Buy now
25 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
19 May 2011 accounts Annual Accounts 5 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 officers Change of particulars for director (Mr Clifford Anthony Quayle) 2 Buy now
21 Mar 2011 officers Change of particulars for director (Mr David Ian Roberts) 2 Buy now
21 Mar 2011 officers Change of particulars for secretary (Mr Gareth Jones) 1 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
15 Sep 2008 accounts Annual Accounts 8 Buy now
26 Mar 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
25 Mar 2008 officers Director's change of particulars / clifford quayle / 31/01/2008 1 Buy now
01 Oct 2007 officers Secretary resigned 1 Buy now
01 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
01 Oct 2007 officers New secretary appointed 2 Buy now
27 Sep 2007 accounts Annual Accounts 8 Buy now
23 Apr 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
23 Jun 2006 accounts Annual Accounts 6 Buy now
22 Mar 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
25 May 2005 accounts Annual Accounts 6 Buy now
29 Apr 2005 annual-return Return made up to 21/03/05; full list of members 3 Buy now
04 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
09 Dec 2004 officers Director's particulars changed 1 Buy now
19 May 2004 accounts Annual Accounts 7 Buy now
19 Apr 2004 officers Director resigned 1 Buy now
19 Apr 2004 officers Director's particulars changed 1 Buy now
27 Mar 2004 annual-return Return made up to 21/03/04; full list of members 8 Buy now
19 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
07 Sep 2003 accounts Annual Accounts 4 Buy now
05 Sep 2003 officers New secretary appointed 2 Buy now
04 Sep 2003 capital Declaration of assistance for shares acquisition 9 Buy now
29 Aug 2003 mortgage Particulars of mortgage/charge 9 Buy now
29 Aug 2003 mortgage Particulars of mortgage/charge 5 Buy now
26 Aug 2003 capital Declaration of assistance for shares acquisition 9 Buy now
23 Aug 2003 address Registered office changed on 23/08/03 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ 1 Buy now
22 Aug 2003 officers Secretary resigned 1 Buy now
22 Aug 2003 officers Director resigned 1 Buy now
22 Aug 2003 officers Director resigned 1 Buy now
21 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2003 annual-return Return made up to 21/03/03; full list of members 3 Buy now
01 Apr 2003 auditors Auditors Resignation Company 5 Buy now
05 Nov 2002 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
10 Sep 2002 officers Secretary resigned 1 Buy now
10 Sep 2002 officers New secretary appointed 1 Buy now
08 Aug 2002 accounts Annual Accounts 4 Buy now
13 Jun 2002 officers Secretary resigned 1 Buy now
31 May 2002 officers New secretary appointed 1 Buy now
11 May 2002 mortgage Particulars of mortgage/charge 11 Buy now
07 May 2002 officers New director appointed 3 Buy now
07 May 2002 officers New director appointed 4 Buy now
07 May 2002 resolution Resolution 2 Buy now
07 May 2002 resolution Resolution 2 Buy now
07 May 2002 capital Declaration of assistance for shares acquisition 24 Buy now
02 May 2002 mortgage Particulars of mortgage/charge 19 Buy now
04 Apr 2002 annual-return Return made up to 21/03/02; full list of members 5 Buy now
28 Mar 2002 officers New director appointed 4 Buy now
28 Mar 2002 officers Director resigned 1 Buy now
01 Nov 2001 officers Director's particulars changed 1 Buy now