Advanced company searchLink opens in new window

EASTWAY CASH & CARRY LIMITED

Company number 09606928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
20 Feb 2019 TM01 Termination of appointment of Mohammed Zia as a director on 24 January 2019
20 Feb 2019 CH01 Director's details changed for Mr Mohammed Zia on 8 November 2018
04 Dec 2018 AA Micro company accounts made up to 30 November 2018
21 Nov 2018 AA01 Current accounting period shortened from 31 May 2019 to 30 November 2018
21 Nov 2018 AA Micro company accounts made up to 31 May 2018
20 Nov 2018 CH01 Director's details changed for Mr Alibai Ramgharya on 8 November 2018
20 Nov 2018 PSC01 Notification of Anilbai Ramgharya as a person with significant control on 8 November 2018
20 Nov 2018 AP01 Appointment of Mr Alibai Ramgharya as a director on 8 November 2018
19 Nov 2018 PSC07 Cessation of Wajahath Ali Khaja as a person with significant control on 8 November 2018
19 Nov 2018 TM01 Termination of appointment of Wajahath Ali Khaja as a director on 8 November 2018
19 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 Feb 2018 AP01 Appointment of Mr Mohammed Zia as a director on 13 October 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-22
01 Dec 2017 CONNOT Change of name notice
10 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with no updates
10 Jul 2017 PSC01 Notification of Wajahath Ali Khaja as a person with significant control on 6 April 2016
10 Jul 2017 AD01 Registered office address changed from 47-49 Spring Grove Road Hounslow Middlesex TW3 4BD United Kingdom to Unit Q1, Pegasus Works 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF on 10 July 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
26 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted