E H L NETWORKS LIMITED
Status | DISSOLVED |
Company No. | 02405759 |
Category | Private Limited Company |
Incorporated | 19 Jul 1989 |
Age | 34 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 5 days |
SUMMARY
E H L NETWORKS LIMITED is an dissolved private limited company with number 02405759. It was incorporated 34 years, 10 months, 16 days ago, on 19 July 1989 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is Brigham House Brigham House, Biggleswade, SG18 0LD, Bedfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Apr 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 10 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Luck
Change date: 2014-07-30
Documents
Change person secretary company with change date
Date: 08 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jacqueline Luck
Change date: 2014-09-02
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-02
Officer name: Mrs Jacqueline Luck
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Capital return purchase own shares
Date: 15 Aug 2014
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Callf
Termination date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Legacy
Date: 13 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members
Documents
Resolution
Date: 13 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Resolution
Date: 14 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Legacy
Date: 09 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 09/04/01 from: doric house 132 station road chingford london E4 6AB
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/99; no change of members
Documents
Legacy
Date: 03 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/98; full list of members
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 02 Apr 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/96; no change of members
Documents
Certificate change of name company
Date: 13 Dec 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed interface cables LIMITED\certificate issued on 14/12/95
Documents
Accounts with accounts type small
Date: 13 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/95; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/94; no change of members
Documents
Accounts with accounts type small
Date: 23 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 09 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 09/09/93 from: the old surgery 15A station road epping essex, CM16 4HG
Documents
Legacy
Date: 29 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/93; no change of members
Documents
Legacy
Date: 29 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 29/08/93 from: 134/136 high st epping essex CM16 4AG
Documents
Accounts with accounts type small
Date: 03 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/92; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 22 Aug 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 02 Aug 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
8 STAVORDALE ROAD FLAT OWNERS LIMITED
8 STAVORDALE ROAD,,N5 1NE
Number: | 05019228 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 07329224 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 THE DRIVE,WEMBLEY,HA9 9EF
Number: | 06879421 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SOLAR HOUSE,LONDON,E15 4RG
Number: | 07317608 |
Status: | ACTIVE |
Category: | Private Limited Company |
11E BRAEHEAD ROAD,STIRLING,FK7 0ES
Number: | SC624051 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4.01, 1,LONDON,EC4A 1BR
Number: | 07579670 |
Status: | ACTIVE |
Category: | Private Limited Company |