Advanced company searchLink opens in new window

THIRTY EAST LIMITED

Company number 07728888

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Nov 2021 DS01 Application to strike the company off the register
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
28 Jan 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
05 Jan 2019 AD01 Registered office address changed from 32 Barbour Green Wickford Essex SS12 9SF England to 38 London Road Wickford SS12 0AN on 5 January 2019
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
13 Aug 2017 PSC01 Notification of Stephen Robert Rippingale-Peters as a person with significant control on 4 August 2017
13 Aug 2017 PSC07 Cessation of The Bradshaw Pearson Group Limited as a person with significant control on 4 August 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Apr 2017 CH01 Director's details changed for Mr Stephen Robert Rippingale-Peters on 7 April 2017
17 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Mar 2016 AD01 Registered office address changed from The Foundry (A1) Russell Gardens Wickford Essex SS11 8BH to 32 Barbour Green Wickford Essex SS12 9SF on 27 March 2016
11 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 Aug 2015 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to The Foundry (A1) Russell Gardens Wickford Essex SS11 8BH on 11 August 2015
11 Aug 2015 CH01 Director's details changed for Mr Stephen Robert Rippingale-Peters on 4 August 2015
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014