- Company Overview for EIRSCOT PROPERTY LIMITED (05813917)
- Filing history for EIRSCOT PROPERTY LIMITED (05813917)
- People for EIRSCOT PROPERTY LIMITED (05813917)
- Charges for EIRSCOT PROPERTY LIMITED (05813917)
- More for EIRSCOT PROPERTY LIMITED (05813917)
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 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | PSC01 | Notification of Michael Tucker as a person with significant control on 21 July 2022 | |
21 Jul 2022 | PSC07 | Cessation of David Christopher Nelson as a person with significant control on 21 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Michael Dominic Tucker as a director on 21 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
28 Dec 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
30 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
17 Mar 2016 | AD01 | Registered office address changed from Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX England to 72 Indus Road London SE7 7BN on 17 March 2016 |