E5 BUILD LTD
Status | DISSOLVED |
Company No. | 09752153 |
Category | Private Limited Company |
Incorporated | 27 Aug 2015 |
Age | 8 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 7 days |
SUMMARY
E5 BUILD LTD is an dissolved private limited company with number 09752153. It was incorporated 8 years, 9 months, 3 days ago, on 27 August 2015 and it was dissolved 1 year, 7 days ago, on 23 May 2023. The company address is Jindal House Jindal House, Leigh-on-sea, SS9 5PR, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 24 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 20 Aug 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 19 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Antony Leigh Burrows
Documents
Cessation of a person with significant control
Date: 19 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-01
Psc name: Antony Leigh Burrows
Documents
Dissolved compulsory strike off suspended
Date: 09 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Sally Jane Pogue
Documents
Notification of a person with significant control
Date: 23 Oct 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-10
Psc name: Antony Leigh Burrows
Documents
Cessation of a person with significant control
Date: 09 Oct 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Darren Eastwood
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Eastwood
Termination date: 2018-10-01
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Leigh Burrows
Appointment date: 2018-10-01
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-13
Officer name: Miss Sally Jane Pogue
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sally Jane Pogue
Appointment date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Notification of a person with significant control
Date: 12 Jul 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Eastwood
Notification date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-07
Officer name: Edgaras Tamasauskas
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Cessation of a person with significant control
Date: 25 Aug 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-18
Psc name: Edgaras Tamasauskas
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edgaras Tamasauskas
Appointment date: 2017-08-24
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-21
Officer name: Edgaras Tamasauskas
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Eastwood
Appointment date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-18
Old address: 31 Grange Court, Upper Park Loughton Essex IG10 4QY England
New address: Jindal House Progress Road Leigh-on-Sea Essex SS9 5PR
Documents
Accounts with accounts type total exemption small
Date: 20 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 31 Grange Court, Upper Park Loughton Essex IG10 4QY
Change date: 2017-04-05
Old address: 31 Grange Court Grange Court, Upper Park Loughton Essex IG10 4QY England
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-19
Officer name: Mr Edgaras Tamasauskas
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: 31 Grange Court Grange Court, Upper Park Loughton Essex IG10 4QY
Change date: 2017-03-20
Old address: 44 Broadway London E15 1XH England
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Old address: 106 Pembroke Road Ruislip HA4 8NW United Kingdom
New address: 44 Broadway London E15 1XH
Change date: 2016-09-07
Documents
Some Companies
SOVEREIGN HOUSE 15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN
Number: | 06021767 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL INSIGHT NETWORK LIMITED
THE HUB 8 BERRYWOOD BUSINESS VILLAGE, TOLLBAR WAY,HEDGE END,SO30 2UN
Number: | 09569477 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPELLA BUILDING (TENTH FLOOR),GLASGOW,G2 8JX
Number: | SC428670 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GORSEWOOD CLOSE,LIVERPOOL,L25 2QP
Number: | 09611078 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERMINSTER HOUSE,CROYDON,CR0 2EF
Number: | 09091739 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 COATES ROAD,KIDDERMINSTER,DY10 2TZ
Number: | 11215509 |
Status: | ACTIVE |
Category: | Private Limited Company |