34E LIMITED

109-111 Farringdon Road, London, EC1R 3BW, United Kingdom
StatusDISSOLVED
Company No.06093161
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution17 Jun 2014
Years9 years, 11 months, 4 days

SUMMARY

34E LIMITED is an dissolved private limited company with number 06093161. It was incorporated 17 years, 3 months, 9 days ago, on 12 February 2007 and it was dissolved 9 years, 11 months, 4 days ago, on 17 June 2014. The company address is 109-111 Farringdon Road, London, EC1R 3BW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 09 Jan 2014

Category: Address

Type: AD02

Old address: Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Move registers to sail company

Date: 13 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Jagdeesh Singh Cheema

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-13

Old address: Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-30

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Address

Type: AD01

Old address: 44 Upper Belgrave Road Bristol BS8 2XN

Change date: 2010-08-23

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jagdeesh Singh Cheema

Documents

View document PDF

Gazette notice compulsary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aderyn Hurworth

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hcs Secretarial Limited

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fashion x show awards & exibition LIMITED\certificate issued on 24/02/10

Documents

View document PDF

Change of name notice

Date: 24 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed aderyn hurworth

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 23/02/07 from: 17 thomas street woolwich london SE18 6HU

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fashion x show LIMITED\certificate issued on 19/02/07

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAIATUCULUMINA LIMITED

SUITE A 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10074376
Status:ACTIVE
Category:Private Limited Company

KISMAR LIMITED

39 WHITTINGHAM CLOSE,ASHINGTON,NE63 8XX

Number:09433536
Status:ACTIVE
Category:Private Limited Company

MESSRS, DUNCAN AND SMITH-BURNETT

PART OF THE LANDS OF HOME FARM,ABERDEENSHIRE,

Number:SL001480
Status:ACTIVE
Category:Limited Partnership

NUT-HALL BUILDING LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:11234030
Status:ACTIVE
Category:Private Limited Company

SHORT CIRCUIT ELECTRICAL LTD

MELLOW COTTAGE,BURGESS HILL,RH15 0AH

Number:10192484
Status:ACTIVE
Category:Private Limited Company

SOCIENATIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11592441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source