- Company Overview for EAST VILLAGE E20 LIMITED (08532294)
- Filing history for EAST VILLAGE E20 LIMITED (08532294)
- People for EAST VILLAGE E20 LIMITED (08532294)
- More for EAST VILLAGE E20 LIMITED (08532294)
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
|
|
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
|
|
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
|
|
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 |