Advanced company searchLink opens in new window

EASTCLOUD LIMITED

Company number 05640166

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)
28 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 1
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for John Steve Ridealgh on 14 December 2009
03 Dec 2008 363a Return made up to 30/11/08; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 30 September 2008
08 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
30 Jun 2008 225 Accounting reference date extended from 31/08/2007 to 30/09/2007
18 Jun 2008 363a Return made up to 30/11/07; full list of members
18 Sep 2007 AA Total exemption small company accounts made up to 31 August 2006
18 Sep 2007 225 Accounting reference date shortened from 30/11/06 to 31/08/06
19 Dec 2006 363s Return made up to 30/11/06; full list of members
22 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Mar 2006 287 Registered office changed on 22/03/06 from: blacks solicitors hanover house 22 clarendon road leeds west yorkshire LS2 9NZ
15 Mar 2006 395 Particulars of mortgage/charge
15 Mar 2006 395 Particulars of mortgage/charge
23 Jan 2006 288b Secretary resigned
23 Jan 2006 288b Director resigned
23 Jan 2006 288a New director appointed