E5 BUILD LTD

Jindal House Jindal House, Leigh-On-Sea, SS9 5PR, Essex, England
StatusDISSOLVED
Company No.09752153
CategoryPrivate Limited Company
Incorporated27 Aug 2015
Age8 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 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

Gazette dissolved compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCG CONTRACTS LIMITED

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

DR FRANK CUNLIFFE LIMITED

CAPELLA BUILDING (TENTH FLOOR),GLASGOW,G2 8JX

Number:SC428670
Status:ACTIVE
Category:Private Limited Company

J SPRUCE IT SERVICES LTD

3 GORSEWOOD CLOSE,LIVERPOOL,L25 2QP

Number:09611078
Status:ACTIVE
Category:Private Limited Company

JG LEGAL SERVICES (UK) LTD

ALBERMINSTER HOUSE,CROYDON,CR0 2EF

Number:09091739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCEAN JASPER LIMITED

16 COATES ROAD,KIDDERMINSTER,DY10 2TZ

Number:11215509
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