- Company Overview for EASTBOLD LIMITED (04479968)
- Filing history for EASTBOLD LIMITED (04479968)
- People for EASTBOLD LIMITED (04479968)
- Charges for EASTBOLD LIMITED (04479968)
- More for EASTBOLD LIMITED (04479968)
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) |
---|---|---|---|
31 Mar 2017 | AA | Total exemption small company accounts made up to 7 July 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 7 July 2015 | |
31 Mar 2016 | AP01 | Appointment of Mrs Simone Charisse Raymin as a director on 19 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016 | |
14 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD01 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 14 July 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 7 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
25 Sep 2013 | AAMD | Amended accounts made up to 7 July 2013 | |
25 Sep 2013 | AAMD | Amended accounts made up to 7 July 2012 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 7 July 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 7 July 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 | |
01 Nov 2012 | AD01 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
18 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
18 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
17 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |