- Company Overview for EASTMARK LIMITED (05475950)
- Filing history for EASTMARK LIMITED (05475950)
- People for EASTMARK LIMITED (05475950)
- Charges for EASTMARK LIMITED (05475950)
- More for EASTMARK LIMITED (05475950)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2011 | AR01 |
Annual return made up to 9 June 2011 with full list of shareholders
Statement of capital on 2011-06-10
|
|
10 Jun 2011 | TM02 | Termination of appointment of Mark Gibson as a secretary | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
10 Jun 2010 | AD01 | Registered office address changed from C/O Passion Property Group 15 Theed Street London SE1 8st United Kingdom on 10 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Christopher Wallace on 9 June 2010 | |
10 Jun 2010 | AD01 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 10 June 2010 | |
03 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
22 Jul 2009 | 288a | Secretary appointed mr mark jonathon gibson | |
22 Jul 2009 | 288b | Appointment Terminated Secretary qas secretaries LIMITED | |
15 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
15 Jun 2009 | 288c | Secretary's Change of Particulars / qas secretaries LIMITED / 04/03/2009 / HouseName/Number was: , now: 21; Street was: 3RD floor, now: buckle street; Area was: 20-23 greville street, now: ; Post Code was: EC1N 8SS, now: E1 8NN; Country was: , now: united kingdom | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS | |
28 Jul 2008 | AA | Full accounts made up to 31 March 2007 | |
24 Jun 2008 | 363a | Return made up to 09/06/08; full list of members | |
31 Jul 2007 | 363a | Return made up to 09/06/07; full list of members | |
03 Jul 2007 | 288c | Director's particulars changed | |
08 Nov 2006 | 395 | Particulars of mortgage/charge | |
02 Nov 2006 | 395 | Particulars of mortgage/charge | |
02 Nov 2006 | 88(2)R | Ad 12/10/06--------- £ si 98@1=98 £ ic 2/100 | |
23 Oct 2006 | 288b | Director resigned | |
20 Oct 2006 | 288a | New director appointed |