E Uk Investment Ltd was registered on 06 June 2003 and are based in Southampton, Hampshire, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Mohamed, Mostafa Ragab in the Companies House registry. We do not know the number of employees at E Uk Investment Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOHAMED, Mostafa Ragab | 30 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2018 | |
LIQ14 - N/A | 04 October 2018 | |
LIQ03 - N/A | 06 July 2018 | |
LIQ03 - N/A | 06 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2012 | |
RESOLUTIONS - N/A | 04 May 2011 | |
4.20 - N/A | 04 May 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 May 2011 | |
AD01 - Change of registered office address | 11 February 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 04 August 2010 | |
AP01 - Appointment of director | 04 August 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
TM02 - Termination of appointment of secretary | 04 August 2010 | |
AP03 - Appointment of secretary | 04 August 2010 | |
AD01 - Change of registered office address | 04 August 2010 | |
AD01 - Change of registered office address | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363s - Annual Return | 28 June 2007 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 06 April 2006 | |
225 - Change of Accounting Reference Date | 04 April 2006 | |
RESOLUTIONS - N/A | 29 November 2005 | |
RESOLUTIONS - N/A | 29 November 2005 | |
RESOLUTIONS - N/A | 29 November 2005 | |
123 - Notice of increase in nominal capital | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2005 | |
363s - Annual Return | 14 June 2005 | |
288b - Notice of resignation of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
MEM/ARTS - N/A | 11 January 2005 | |
CERTNM - Change of name certificate | 05 January 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 14 June 2004 | |
288a - Notice of appointment of directors or secretaries | 02 June 2004 | |
288a - Notice of appointment of directors or secretaries | 02 June 2004 | |
288b - Notice of resignation of directors or secretaries | 02 June 2004 | |
288b - Notice of resignation of directors or secretaries | 02 June 2004 | |
NEWINC - New incorporation documents | 06 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 June 2010 | Outstanding |
N/A |