- Company Overview for EASTERN LIGHT LTD (04827931)
- Filing history for EASTERN LIGHT LTD (04827931)
- People for EASTERN LIGHT LTD (04827931)
- More for EASTERN LIGHT LTD (04827931)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AD01 | Registered office address changed from 125 Dale Hall Lane Ipswich IP1 4LS England to 125 Dale Hall Lane Ipswich IP1 4LS on 12 June 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Nigel Philip Baker on 1 April 2015 | |
12 Jun 2015 | CH04 | Secretary's details changed for A Roden Ltd on 1 May 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Watermill Farm Cottage the Moor Middleton Saxmundham Suffolk IP17 3LW to 125 Dale Hall Lane Ipswich IP1 4LS on 12 June 2015 | |
12 Jun 2015 | TM02 | Termination of appointment of a Roden Ltd as a secretary on 1 May 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to Watermill Farm Cottage the Moor Middleton Saxmundham Suffolk IP17 3LW on 20 April 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Feb 2015 | CH01 | Director's details changed for Nigel Philip Baker on 1 January 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Sarah Louise Scott on 1 January 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 2 February 2015 | |
12 Nov 2014 | CH04 | Secretary's details changed for A Roden Ltd on 24 October 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 | |
09 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
14 Mar 2012 | TM01 | Termination of appointment of Barry Cross as a director | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Mar 2012 | AP01 | Appointment of Sarah Louise Scott as a director |