E & H DESIGN LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/11/2029 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 37 STREETLY CRESCENT SUTTON COLDFIELD WEST MIDLANDS B74 4PZ

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/11/194 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

24/11/1724 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 5 ORCHARD GROVE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4AX UNITED KINGDOM

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ZABAWA / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ZABAWA / 03/07/2012

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY ZABAWA / 03/07/2012

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 5 FOLEY ROAD EAST STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3HN ENGLAND

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 10 BURNETT ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3EJ UNITED KINGDOM

View Document

11/08/1111 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1029 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ZABAWA / 23/06/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM C/O M.J. COOK & CO, SUTTON HOUSE 4 COLES LANE SUTTON COLDFIELD WEST MIDLANDS B72 1NE

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/08/08 PARTIAL EXEMPTION

View Document

08/07/088 July 2008 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company