Advanced company searchLink opens in new window

EASTCOTE INVESTMENTS LTD

Company number 07853733

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)
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
  • GBP 100
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
  • GBP 1
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