34E LIMITED
Status | DISSOLVED |
Company No. | 06093161 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Jun 2014 |
Years | 9 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
Dissolution application strike off company
Date: 20 Feb 2014
Category: Dissolution
Type: DS01
Documents
Move registers to sail company
Date: 09 Jan 2014
Category: Address
Type: AD03
Documents
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
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
Move registers to sail company
Date: 13 Feb 2013
Category: Address
Type: AD03
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jagdeesh Singh Cheema
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aderyn Hurworth
Documents
Termination secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hcs Secretarial Limited
Documents
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
Change of name notice
Date: 24 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed aderyn hurworth
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
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
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
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
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
Some Companies
SUITE A 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10074376 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 11234030 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELLOW COTTAGE,BURGESS HILL,RH15 0AH
Number: | 10192484 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11592441 |
Status: | ACTIVE |
Category: | Private Limited Company |