- Company Overview for EASTCOTE INVESTMENTS LTD (07853733)
- Filing history for EASTCOTE INVESTMENTS LTD (07853733)
- People for EASTCOTE INVESTMENTS LTD (07853733)
- Charges for EASTCOTE INVESTMENTS LTD (07853733)
- More for EASTCOTE INVESTMENTS LTD (07853733)
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) |
---|---|---|---|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
19 Jan 2015 | TM01 | Termination of appointment of Shantha Sugirtharanjan as a director on 13 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Palani Ketheeswaran as a director on 13 January 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from The Eastcote Arms Eastcote Lane, Eastcote Harrow Middlesex HA2 8SE to Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX on 19 January 2015 | |
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
30 Aug 2013 | MR04 | Satisfaction of charge 078537330002 in full | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Jun 2013 | MR01 | Registration of charge 078537330003 | |
05 Jun 2013 | MR01 | Registration of charge 078537330004 | |
24 May 2013 | MR01 | Registration of charge 078537330002 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from Stable Farm Amersham Road Gerrards Cross Bucks SL9 0PX England on 25 January 2013 | |
24 Jan 2013 | TM01 | Termination of appointment of Palani Ketheeswaran as a director | |
22 Jan 2013 | AP01 | Appointment of Miss Sharmili Seevarajah as a director | |
21 Jan 2013 | AP01 | Appointment of Mrs Shantha Sugirtharanjan as a director | |
22 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2011 | TM01 | Termination of appointment of Adrian Koe as a director | |
29 Nov 2011 | AP01 | Appointment of Mr Palani Ketheeswaran as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director |