- Company Overview for EASTBROOK CONTRACTS LIMITED (03780822)
- Filing history for EASTBROOK CONTRACTS LIMITED (03780822)
- People for EASTBROOK CONTRACTS LIMITED (03780822)
- More for EASTBROOK CONTRACTS LIMITED (03780822)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 |
Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
25 May 2011 | CH01 | Director's details changed for Mr Sider Yuliyanov Asenov on 17 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Mr Sider Yuliyanov Asenov on 1 May 2011 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mr Sider Yuliyanov Asenov on 1 March 2010 | |
23 Nov 2009 | AD01 | Registered office address changed from 11 Wilmar Close Uxbridge UB8 1AS on 23 November 2009 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
09 May 2009 | 288c | Director's Change of Particulars / sider asenov / 01/05/2009 / HouseName/Number was: , now: 11; Street was: flat 5 53 windsor road, now: wilmar close; Area was: ealing, now: ; Post Town was: london, now: uxbridge; Region was: , now: middlesex; Post Code was: W5 3UP, now: UB8 1AS | |
09 May 2009 | 287 | Registered office changed on 09/05/2009 from flat 5 53 windsor road ealing london W5 3UP | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Jul 2008 | 363a | Return made up to 02/06/08; full list of members | |
07 Jul 2008 | 288c | Director's Change of Particulars / sider asenov / 05/07/2008 / Title was: , now: mr | |
07 Feb 2008 | 363s | Return made up to 02/06/07; full list of members | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Nov 2007 | 363s | Return made up to 02/06/06; full list of members | |
15 Nov 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
15 Nov 2007 | 363(287) |
Registered office changed on 15/11/07
|
|
15 Nov 2007 | 288a | New director appointed | |
08 Nov 2007 | 288c | Secretary's particulars changed | |
08 Nov 2007 | 288b | Director resigned |