- Company Overview for EASTWAY CASH & CARRY LIMITED (09606928)
- Filing history for EASTWAY CASH & CARRY LIMITED (09606928)
- People for EASTWAY CASH & CARRY LIMITED (09606928)
- More for EASTWAY CASH & CARRY LIMITED (09606928)
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
|
|
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
|
|
26 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-26
|