Advanced company searchLink opens in new window

EAST OF ENGLAND CHAMBERS INTERNATIONAL LIMITED

Company number 07275999

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
14 Jun 2016 AR01 Annual return made up to 7 June 2016 no member list
08 May 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Jul 2015 AR01 Annual return made up to 7 June 2015 no member list
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 7 June 2014
19 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 7 June 2013
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 7 June 2012
28 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 7 June 2011
13 Aug 2010 AP01 Appointment of Timothy Robert Hutchings as a director
03 Aug 2010 AP01 Appointment of Caroline Williams as a director
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on the 21/07/2010
21 Jul 2010 AP01 Appointment of John Matthew Dugmore as a director
21 Jul 2010 AP01 Appointment of Mrs Cheryl Christina Kelton Smart as a director
21 Jul 2010 AP01 Appointment of Mrs Denise Patricia Rossiter as a director
07 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted