Advanced company searchLink opens in new window

EASTMARK LIMITED

Company number 05475950

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)
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
  • GBP 100
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