- Company Overview for EAST REALISATIONS 2024 LTD (09324146)
- Filing history for EAST REALISATIONS 2024 LTD (09324146)
- People for EAST REALISATIONS 2024 LTD (09324146)
- Charges for EAST REALISATIONS 2024 LTD (09324146)
- Insolvency for EAST REALISATIONS 2024 LTD (09324146)
- More for EAST REALISATIONS 2024 LTD (09324146)
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) |
---|---|---|---|
30 Aug 2022 | TM01 | Termination of appointment of Edward John James as a director on 12 July 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr David Cooper as a director on 12 July 2022 | |
14 Jul 2022 | MR04 | Satisfaction of charge 093241460002 in full | |
14 Jul 2022 | MR04 | Satisfaction of charge 093241460001 in full | |
14 Jul 2022 | MR01 | Registration of charge 093241460003, created on 12 July 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
07 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Mar 2020 | MR01 | Registration of charge 093241460001, created on 10 March 2020 | |
11 Mar 2020 | MR01 | Registration of charge 093241460002, created on 10 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Edward John James on 19 August 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Eastchurch Holiday Centre Fourth Avenue Warden Road Eastchurch Kent ME12 4EW on 20 August 2019 | |
20 Aug 2019 | PSC05 | Change of details for Superior Enterprises Limited as a person with significant control on 19 August 2019 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2019 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
14 Feb 2019 | AA01 | Previous accounting period shortened from 2 January 2019 to 30 September 2018 | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | TM01 | Termination of appointment of Jonathan David Lewis as a director on 14 August 2018 | |
31 Oct 2018 | PSC07 | Cessation of Jonathan David Lewis as a person with significant control on 14 August 2018 | |
12 Sep 2018 | PSC02 | Notification of Superior Enterprises Limited as a person with significant control on 13 August 2018 |