- Company Overview for EAST ANGLIA HOME IMPROVEMENTS LTD (07925871)
- Filing history for EAST ANGLIA HOME IMPROVEMENTS LTD (07925871)
- People for EAST ANGLIA HOME IMPROVEMENTS LTD (07925871)
- More for EAST ANGLIA HOME IMPROVEMENTS LTD (07925871)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | TM01 | Termination of appointment of Samantha Coetzer as a director on 25 January 2016 | |
09 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
18 Mar 2015 | AP01 | Appointment of Miss Samantha Coetzer as a director on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 18 March 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 9 February 2015 | |
25 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
19 Jun 2014 | AP01 | Appointment of Miss Samantha Coetzer as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
16 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
15 Apr 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
26 Jan 2012 | NEWINC |
Incorporation
|