E4 PROJECT SOLUTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 20/07/2320 July 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 20/07/2320 July 2023 | Application to strike the company off the register |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 17/01/2217 January 2022 | Withdrawal of a person with significant control statement on 2022-01-17 |
| 17/01/2217 January 2022 | Notification of Ogunjimi Ayotunde as a person with significant control on 2022-01-02 |
| 10/11/2110 November 2021 | Amended accounts made up to 2020-01-31 |
| 26/10/2126 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/01/2130 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 5 DYDALE ROAD SWINDON SN25 1XD ENGLAND |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 11/10/1911 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 5 DYDALE ROAD SWINDON SN25 1XD ENGLAND |
| 29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 276 WELCOMBE AVENUE SWINDON SN3 2QN |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/04/1725 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 07/03/167 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OGUNJIMI AYOTUNDE / 29/01/2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 279 WELCOMBE AVENUE SWINDON SN3 2QN UNITED KINGDOM |
| 23/01/1523 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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