- Company Overview for EAST & CO PROPERTY LTD (09145836)
- Filing history for EAST & CO PROPERTY LTD (09145836)
- People for EAST & CO PROPERTY LTD (09145836)
- More for EAST & CO PROPERTY LTD (09145836)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2018 | DS01 | Application to strike the company off the register | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jan 2016 | CERTNM |
Company name changed ihomemove LTD\certificate issued on 14/01/16
|
|
14 Jan 2016 | CONNOT | Change of name notice | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | CONNOT | Change of name notice | |
24 Sep 2015 | CERTNM |
Company name changed aldwych gray LTD\certificate issued on 24/09/15
|
|
24 Sep 2015 | CONNOT | Change of name notice | |
28 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2015 | CONNOT | Change of name notice | |
21 Nov 2014 | CERTNM |
Company name changed cricketers estate agents LTD\certificate issued on 21/11/14
|
|
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | AD01 | Registered office address changed from 19 the Carpenters Bishop's Stortford Hertfordshire CM23 4BP England to 135 / 137 Station Road Chingford London E4 6AG on 20 October 2014 | |
24 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-24
|