Advanced company searchLink opens in new window

EASTERN SANDS INVESTMENTS LIMITED

Company number 06794970

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2016 DS01 Application to strike the company off the register
22 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
08 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
15 May 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2013 CC04 Statement of company's objects
23 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
08 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
19 Jan 2011 CH04 Secretary's details changed for Accomplish Secretaries Limited on 19 January 2011
03 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jul 2010 TM01 Termination of appointment of John Mcluskie as a director
26 Jul 2010 AP01 Appointment of Mr. Gregory Robert John Davis as a director
26 Jul 2010 AP01 Appointment of Mr William Robert Hawes as a director
20 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
28 Jan 2009 225 Accounting reference date shortened from 31/01/2010 to 31/12/2009
28 Jan 2009 288b Appointment terminated director tina-marie akbari
28 Jan 2009 288b Appointment terminated secretary tadco secretarial services LIMITED