Advanced company searchLink opens in new window

EAST VILLAGE E20 LIMITED

Company number 08532294

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)
10 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Aug 2016 TM01 Termination of appointment of a director
03 Aug 2016 AP01 Appointment of Jeremy Martin Holmes as a director on 21 July 2016
23 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
11 Jan 2016 AAMD Amended accounts for a dormant company made up to 31 March 2015
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Jul 2015 AD04 Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER
03 Mar 2015 AAMD Amended accounts for a dormant company made up to 31 March 2014
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Jun 2014 CH01 Director's details changed for Mr Stephen James Pettit on 13 February 2014
30 May 2014 AD03 Register(s) moved to registered inspection location
30 May 2014 AD02 Register inspection address has been changed
18 Sep 2013 AP01 Appointment of Mr Stephen James Pettit as a director
18 Sep 2013 AP01 Appointment of Sheikh Jassim Hamad Al-Thani as a director
17 Sep 2013 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
17 Sep 2013 AP01 Appointment of Mr Colin Barry Wagman as a director
17 Sep 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
17 Sep 2013 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
17 Sep 2013 TM01 Termination of appointment of Christopher Mackie as a director
17 Sep 2013 AP02 Appointment of Dv4 Administration Limited as a director
09 Sep 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014