E4U CONSULTING LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/08/237 August 2023 Director's details changed for Mr Steven Neil Hinchley on 2023-07-28

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 Registered office address changed from 4 Ramblers Way Welwyn Garden City AL7 2JX England to 4 Mendlesham Welwyn Garden City AL7 2QG on 2023-07-18

View Document

17/07/2317 July 2023 Application to strike the company off the register

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/02/2022 February 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

17/11/1917 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/10/1827 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

04/02/184 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRE & CITY LTD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/10/1722 October 2017 REGISTERED OFFICE CHANGED ON 22/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/10/1722 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN NEIL HINCHLEY / 21/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEIL HINCHLEY / 21/07/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1625 January 2016 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