Advanced company searchLink opens in new window

EAST CITY PROPERTIES LIMITED

Company number 00586029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-02-21
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • CONNOT ‐
26 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-19