Advanced company searchLink opens in new window

EASTERN WORKS LTD

Company number 07843772

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 TM01 Termination of appointment of Dominique Jean Marie Gaquere as a director on 16 April 2021
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 AA Accounts for a dormant company made up to 30 November 2019
07 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
23 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
12 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Mar 2017 AD01 Registered office address changed from C/O Accotax Limited Access House, Office No. 9103 141 Morden Road Mitcham Surrey CR4 4DG to C/O Accotax Limited 12 London Road Morden Surrey SM4 5BQ on 28 March 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2017 AP01 Appointment of Mr Samir Sabeg as a director on 1 January 2017
06 Jun 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
11 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
05 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
18 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
14 Apr 2014 AD01 Registered office address changed from Office 9103 Access House 141 Morden Road Mitcham CR4 4DG on 14 April 2014
21 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 Mar 2013 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
21 Mar 2013 TM01 Termination of appointment of Edwina Coales as a director
21 Mar 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 21 March 2013
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 999