- Company Overview for EASTERN SPRING LIMITED (07698804)
- Filing history for EASTERN SPRING LIMITED (07698804)
- People for EASTERN SPRING LIMITED (07698804)
- More for EASTERN SPRING LIMITED (07698804)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2017 | AP01 | Appointment of Mr Jason Hughes as a director on 1 May 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
19 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 | |
11 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
05 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
08 Jul 2011 | NEWINC | Incorporation |