E2 CONSTRUCT CONSULTANCY LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Termination of appointment of Andrei Eugen as a director on 2023-02-01

View Document

01/08/231 August 2023 Termination of appointment of Doru Vlaicu as a director on 2023-01-01

View Document

01/08/231 August 2023 Appointment of Mr Andrei Eugen as a director on 2023-01-01

View Document

18/10/2218 October 2022 Micro company accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Registered office address changed from PO Box 20-22 Wenlock Road, London, England, 20-22 Wenlock Road London N1 7GU England to Flat 3 38 Radnor Road Birmingham B20 3SR on 2021-09-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ORVILLE WINSTON THOMAS-REGESTER

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ION BULGACOV

View Document

04/08/204 August 2020 CESSATION OF ION BULGACOV AS A PSC

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH PLENTY

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR ROBERT ORVILLE WINSTON THOMAS-REGESTER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM UNIT 46 THRALES END BUSINESS CENTRE THRALES END LANE HARPENDEN HERTS AL5 3NS UNITED KINGDOM

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM UNIT 46 THRALES BUSINESS CENTRE THRALES END LANE HARPENDEN AL5 3NS ENGLAND

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM OFFICE 85034, 5 PERCY STREET, LONDON, FITZROVIA, W1T 1DG UNITED KINGDOM

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR ION BULGACOV / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ION BULGACOV / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES PLENTY / 25/11/2019

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR KEITH CHARLES PLENTY

View Document

06/08/196 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 2000000

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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