- Company Overview for EASTERN ORIGINS LIMITED (05526805)
- Filing history for EASTERN ORIGINS LIMITED (05526805)
- People for EASTERN ORIGINS LIMITED (05526805)
- More for EASTERN ORIGINS LIMITED (05526805)
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
|
|
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
|
|
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
|
|
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
|
|
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 |