Advanced company searchLink opens in new window

JOHN EAST & PARTNERS LIMITED

Company number 06941562

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Aug 2016 AP03 Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016
17 Aug 2016 TM02 Termination of appointment of Rehana Loram as a secretary on 1 July 2016
17 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
17 May 2016 AP03 Appointment of Mrs Rehana Loram as a secretary on 9 May 2016
17 May 2016 AP01 Appointment of Mr Alfio Tagliabue as a director on 9 May 2016
17 May 2016 TM01 Termination of appointment of Duncan James Gager as a director on 9 May 2016
17 May 2016 TM02 Termination of appointment of Duncan James Gager as a secretary on 9 May 2016
17 May 2016 AP01 Appointment of Mr Stephen Paul Haines as a director on 10 May 2016
14 Dec 2015 AP01 Appointment of Mr Duncan James Gager as a director on 14 December 2015
14 Dec 2015 TM01 Termination of appointment of Simon Robert Clements as a director on 14 December 2015
20 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 AP03 Appointment of Mr Duncan James Gager as a secretary
15 Aug 2013 TM02 Termination of appointment of Rose-Marie Sexton as a secretary
09 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
11 Apr 2013 TM01 Termination of appointment of Nigel Gurney as a director
04 Mar 2013 AD01 Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 4 March 2013
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011