Advanced company searchLink opens in new window

EASTGATE CREDIT LIMITED

Company number 06220169

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
22 Aug 2019 AD01 Registered office address changed from No 9 Hockley Court Hockley Heath Solihull B94 6NW England to Unit 3 Vigo Place Walsall WS9 8UG on 22 August 2019
21 Aug 2019 AD01 Registered office address changed from Unit 3 Vigo Place Walsall West Midlands WS9 8UG England to No 9 Hockley Court Hockley Heath Solihull B94 6NW on 21 August 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 30 December 2017
29 May 2018 AD01 Registered office address changed from Unit 10, Westgate Trading Estate Aldridge Walsall WS9 8EX to Unit 3 Vigo Place Walsall West Midlands WS9 8UG on 29 May 2018
03 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
03 May 2018 PSC01 Notification of James Bruce Grenfell as a person with significant control on 19 April 2018
05 Jan 2018 AA Full accounts made up to 30 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
10 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
25 Jan 2017 AA Full accounts made up to 31 December 2015
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 TM02 Termination of appointment of Patrick Leahy as a secretary on 2 November 2016
04 Oct 2016 TM01 Termination of appointment of Patrick Joseph Leahy as a director on 4 October 2016
16 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,999
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 January 2016
  • GBP 5,999
11 Feb 2016 AA Full accounts made up to 3 January 2015
15 Dec 2015 AP01 Appointment of Mr Patrick Leahy as a director on 27 October 2015
15 Dec 2015 AP03 Appointment of Mr Patrick Leahy as a secretary on 1 December 2015
15 Dec 2015 TM02 Termination of appointment of Robin David Middleton as a secretary on 1 December 2015