- Company Overview for THIRTY EAST LIMITED (07728888)
- Filing history for THIRTY EAST LIMITED (07728888)
- People for THIRTY EAST LIMITED (07728888)
- More for THIRTY EAST LIMITED (07728888)
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
|
|
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 |