Advanced company searchLink opens in new window

193 EASTERN ROAD LIMITED

Company number 05126572

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)
22 Aug 2016 AP01 Appointment of Mr John Victor Richardson as a director on 22 August 2016
22 Aug 2016 TM02 Termination of appointment of Hannah Fraser-James as a secretary on 22 August 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 3
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
10 Aug 2015 AP03 Appointment of Miss Hannah Fraser-James as a secretary on 10 August 2015
27 Mar 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 Mar 2015 TM01 Termination of appointment of Nathalie Veronique Mineau as a director on 27 March 2015
28 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
17 Dec 2014 AD01 Registered office address changed from 31 Hollingbury Rise Brighton East Sussex BN1 7HH to C/O Gregg Hall Flat 2 193 Eastern Road Brighton BN2 5BB on 17 December 2014
11 Sep 2014 AP01 Appointment of Mr Gregg Hall as a director on 21 February 2013
09 Sep 2014 TM01 Termination of appointment of Sally Veronica Mouhim as a director on 9 September 2014
09 Sep 2014 TM02 Termination of appointment of Sally Veronica Mouhim as a secretary on 9 September 2014
13 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
20 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013
23 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
08 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
19 Oct 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Mrs Sally Veronica Mouhim on 26 April 2011
19 Oct 2011 CH03 Secretary's details changed for Mrs Sally Veronica Mouhim on 26 April 2011
22 Jul 2011 AA Accounts for a dormant company made up to 31 May 2011
27 Aug 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Nathalie Veronique Mineau on 12 May 2010