EACH2 LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

04/10/214 October 2021 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 12 Sedgemoor Avenue Burntwood Staffs WS7 0EF on 2021-10-04

View Document

15/12/2015 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

06/02/196 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD PEARSON / 17/07/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PEARSON / 17/07/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD PEARSON / 17/07/2017

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD PEARSON / 20/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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