- Company Overview for EASTSIDECO LTD (08332619)
- Filing history for EASTSIDECO LTD (08332619)
- People for EASTSIDECO LTD (08332619)
- Charges for EASTSIDECO LTD (08332619)
- Insolvency for EASTSIDECO LTD (08332619)
- More for EASTSIDECO LTD (08332619)
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) |
---|---|---|---|
23 Dec 2024 | AM10 | Administrator's progress report | |
31 Oct 2024 | AM19 | Notice of extension of period of Administration | |
02 Jul 2024 | AM10 | Administrator's progress report | |
13 Feb 2024 | AM06 | Notice of deemed approval of proposals | |
25 Jan 2024 | AM02 | Statement of affairs with form AM02SOA | |
19 Jan 2024 | AM03 | Statement of administrator's proposal | |
07 Dec 2023 | AD01 | Registered office address changed from 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 7 December 2023 | |
07 Dec 2023 | AM01 | Appointment of an administrator | |
20 Oct 2023 | AD01 | Registered office address changed from Unit 305 Zellig Building Gibb Street Birmingham B9 4AA England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 20 October 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
18 Apr 2023 | MR04 | Satisfaction of charge 083326190002 in full | |
07 Mar 2023 | MR04 | Satisfaction of charge 083326190001 in full | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2022 | MR01 | Registration of charge 083326190004, created on 22 December 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
21 Jun 2022 | CH01 | Director's details changed for Kiran James Price on 20 June 2022 | |
21 Mar 2022 | MR01 | Registration of charge 083326190003, created on 18 March 2022 | |
18 Oct 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Mr Jason Paul Stokes on 1 October 2020 | |
02 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
19 Jun 2020 | PSC05 | Change of details for Eastside Group Ltd as a person with significant control on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to Unit 305 Zellig Building Gibb Street Birmingham B9 4AA on 29 January 2020 |