EAST 'N' WEST CASH & CARRY LIMITED
Company number 05738033
- Company Overview for EAST 'N' WEST CASH & CARRY LIMITED (05738033)
- Filing history for EAST 'N' WEST CASH & CARRY LIMITED (05738033)
- People for EAST 'N' WEST CASH & CARRY LIMITED (05738033)
- Charges for EAST 'N' WEST CASH & CARRY LIMITED (05738033)
- More for EAST 'N' WEST CASH & CARRY LIMITED (05738033)
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) |
---|---|---|---|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
27 Mar 2014 | TM02 | Termination of appointment of Prestons Secretarial Services Limited as a secretary | |
28 Feb 2014 | MR01 | Registration of charge 057380330002 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 |
Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-03-07
|
|
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Surendra Lakhani on 14 March 2011 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
20 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2011 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Surendra Lakhani on 1 December 2009 | |
12 Apr 2010 | CH04 | Secretary's details changed for Prestons Secretarial Services Limited on 1 December 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jun 2009 | 363a | Return made up to 10/03/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jun 2008 | 363a | Return made up to 10/03/08; full list of members | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from 364-368 cranbrook road ilford essex IG2 6HY | |
18 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |