Advanced company searchLink opens in new window

EASTGUIDE LIMITED

Company number 05467489

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 CH03 Secretary's details changed for Mr Hugh Grainger Williams on 2 November 2011
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2011 DS01 Application to strike the company off the register
20 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
21 Apr 2011 CH01 Director's details changed for Mr Richard Michael Harris on 7 April 2011
12 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
30 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mr Richard Michael Harris on 1 April 2010
15 Mar 2010 AP03 Appointment of Mr Hugh Grainger Williams as a secretary
12 Mar 2010 TM02 Termination of appointment of Alan Topper as a secretary
27 Jun 2009 363a Return made up to 31/05/09; full list of members
27 Jun 2009 353 Location of register of members
23 Jun 2009 AA Total exemption small company accounts made up to 31 May 2009
08 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
10 Dec 2008 288b Appointment Terminated Director david walsh
08 Jul 2008 363s Return made up to 31/05/08; no change of members
21 Nov 2007 AA Accounts made up to 31 May 2007
03 Jul 2007 363s Return made up to 31/05/07; no change of members
22 Mar 2007 AA Accounts made up to 31 May 2006
15 Dec 2006 287 Registered office changed on 15/12/06 from: 10 charterhouse square london EC1M 6LQ
20 Jun 2006 363s Return made up to 31/05/06; full list of members
20 Jun 2006 363(353) Location of register of members address changed
22 Aug 2005 288a New director appointed
20 Aug 2005 395 Particulars of mortgage/charge