Advanced company searchLink opens in new window

EASTERN ORIGINS LIMITED

Company number 05526805

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
12 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
04 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
22 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Mar 2014 AD01 Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 27 March 2014
03 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
08 May 2013 TM01 Termination of appointment of Marcus Rees as a director
08 May 2013 TM01 Termination of appointment of Deirdre Rees as a director
26 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for Mrs Deirdre Rees on 18 November 2010
23 Aug 2011 CH01 Director's details changed for Mr Marcus Christopher Rees on 18 November 2010
23 Aug 2011 CH01 Director's details changed for Darren Peter Syddall on 1 October 2009
23 Aug 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 August 2011
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 100
10 Jun 2011 AP01 Appointment of Mr Marcus Christopher Rees as a director
10 Jun 2011 AP01 Appointment of Mrs Deirdre Rees as a director
05 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Nov 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
08 Nov 2010 CH03 Secretary's details changed for Darren Peter Syddall on 1 October 2009