- Company Overview for EAST42 LIMITED (07358144)
- Filing history for EAST42 LIMITED (07358144)
- People for EAST42 LIMITED (07358144)
- More for EAST42 LIMITED (07358144)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2017 | DS01 | Application to strike the company off the register | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | AP01 | Appointment of Mrs Simone Mary Frances Finegan as a director on 8 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Veronica Celine Martins as a director on 13 June 2014 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | AP03 | Appointment of Ms Elizabeth Allen as a secretary | |
09 Sep 2013 | TM02 | Termination of appointment of Barry James as a secretary | |
15 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
03 Sep 2012 | CH03 | Secretary's details changed for Mr Barry James on 3 October 2011 | |
03 Sep 2012 | CH01 | Director's details changed for Ms Veronica Celine Martins on 3 October 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from 2Nd Floor Swan Buildings 20 Swan Street Manchester M4 5JW United Kingdom on 27 October 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
09 Nov 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
15 Sep 2010 | CH01 | Director's details changed for Ms Vera Martins on 15 September 2010 | |
26 Aug 2010 | NEWINC | Incorporation |