- Company Overview for EAST CITY PROPERTIES LIMITED (00586029)
- Filing history for EAST CITY PROPERTIES LIMITED (00586029)
- People for EAST CITY PROPERTIES LIMITED (00586029)
- Charges for EAST CITY PROPERTIES LIMITED (00586029)
- Insolvency for EAST CITY PROPERTIES LIMITED (00586029)
- More for EAST CITY PROPERTIES LIMITED (00586029)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2017 | AD01 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 15 May 2017 | |
10 Mar 2017 | AD02 | Register inspection address has been changed to New Acre 1 Crooked Usage Finchley Church End London N3 3HD | |
10 Mar 2017 | AD01 | Registered office address changed from , 3rd Floor Paternoster House, 65 st Paul's Churchyard, London, EC4M 8AB to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 10 March 2017 | |
08 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | 4.70 | Declaration of solvency | |
31 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2017 | AP01 | Appointment of Camilla Jane Collins as a director on 24 January 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Nicola Jack as a director on 2 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
24 Jun 2015 | TM01 | Termination of appointment of David Lawrence Levy as a director on 22 May 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 29 April 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
29 Oct 2013 | AUD | Auditor's resignation | |
13 Sep 2013 | AP01 | Appointment of David Lawrence Levy as a director | |
07 Aug 2013 | CERTNM |
Company name changed east-city properties,LIMITED\certificate issued on 07/08/13
|
|
26 Jul 2013 | RESOLUTIONS |
Resolutions
|