- Company Overview for EASTGATE LEASE LTD (08420865)
- Filing history for EASTGATE LEASE LTD (08420865)
- People for EASTGATE LEASE LTD (08420865)
- More for EASTGATE LEASE LTD (08420865)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2015 | AD01 | Registered office address changed from 260/8 Chapel Street Manchester M3 5JZ to C/O P1 Accounting Services Ltd Unit F1 Halesfield 5 Telford Shropshire TF7 4QJ on 10 June 2015 | |
20 May 2015 | TM01 | Termination of appointment of Iain Urquhart Mckeand as a director on 19 May 2015 | |
29 Apr 2015 | AR01 | Annual return made up to 26 February 2015 with full list of shareholders | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
29 Apr 2015 | AP01 | Appointment of Mr Iain Urquhart Mckeand as a director on 28 April 2015 | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
17 Apr 2013 | TM01 | Termination of appointment of Gregory Tyson as a director | |
26 Feb 2013 | NEWINC |
Incorporation
|