- Company Overview for EASTERN ACCOUNTANTS LTD (07020593)
- Filing history for EASTERN ACCOUNTANTS LTD (07020593)
- People for EASTERN ACCOUNTANTS LTD (07020593)
- More for EASTERN ACCOUNTANTS LTD (07020593)
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) |
---|---|---|---|
22 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
21 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
20 Aug 2013 | TM01 | Termination of appointment of Mohammad Miajee as a director | |
21 May 2013 | CERTNM |
Company name changed eastern associates LIMITED\certificate issued on 21/05/13
|
|
21 Mar 2013 | AP01 | Appointment of Mr Mohammad Hannan Miajee as a director | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
08 Oct 2012 | AD01 | Registered office address changed from C/O Abdul Hannnan Lmc Business Wing 2Nd Floor 34-38 Whitechapel Road London E1 1JX United Kingdom on 8 October 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Mohammad Miajee as a director | |
03 Oct 2012 | AP01 | Appointment of Mrs Nurun Nahar Zakia as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Nurun Zakia as a director | |
27 Jul 2012 | AD01 | Registered office address changed from Lmc Business Wing 38-34 Whitechapel Road London E1 1JX United Kingdom on 27 July 2012 | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
03 May 2012 | AP01 | Appointment of Mr Mohammad Hannan Miajee as a director | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2012 | AP01 | Appointment of Mrs Nurun Nahar Zakia as a director | |
25 Apr 2012 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from 206 Coborn House 3 Coborn Road London E3 2DA United Kingdom on 25 April 2012 | |
25 Apr 2012 | TM01 | Termination of appointment of Mohammed Khan as a director | |
13 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
09 Dec 2010 | AD01 | Registered office address changed from 203 Coborn House Coborn Road London E3 2DA United Kingdom on 9 December 2010 |