- Company Overview for EASTON HOUSE DEVELOPMENTS LIMITED (09220839)
- Filing history for EASTON HOUSE DEVELOPMENTS LIMITED (09220839)
- People for EASTON HOUSE DEVELOPMENTS LIMITED (09220839)
- Charges for EASTON HOUSE DEVELOPMENTS LIMITED (09220839)
- More for EASTON HOUSE DEVELOPMENTS LIMITED (09220839)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2023 | DS01 | Application to strike the company off the register | |
10 Oct 2023 | TM01 | Termination of appointment of Peter James Forster as a director on 9 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
23 Feb 2023 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
15 Feb 2023 | MR01 | Registration of charge 092208390001, created on 15 February 2023 | |
17 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2022 | TM01 | Termination of appointment of Peter Thomas Pollard as a director on 29 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Peter James Forster as a director on 18 December 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
18 Sep 2018 | PSC05 | Change of details for My Pad Developments Limited as a person with significant control on 24 October 2017 | |
27 Jun 2018 | TM01 | Termination of appointment of Ansar Mahmood as a director on 27 June 2018 | |
23 Oct 2017 | AD01 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 23 October 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |