- Company Overview for EASTEC ELECTRONICS TECHNOLOGY LIMITED (08795898)
- Filing history for EASTEC ELECTRONICS TECHNOLOGY LIMITED (08795898)
- People for EASTEC ELECTRONICS TECHNOLOGY LIMITED (08795898)
- More for EASTEC ELECTRONICS TECHNOLOGY LIMITED (08795898)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2020 | DS01 | Application to strike the company off the register | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
29 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
26 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Yanxiang Song on 1 November 2018 | |
01 Nov 2018 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 1 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
01 Nov 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 1 November 2018 | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
15 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
08 Nov 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 7 November 2016 | |
08 Nov 2016 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 7 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 8 November 2016 | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
29 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-29
|