Advanced company searchLink opens in new window

EAST SUSSEX PROPERTY LIMITED

Company number 10004271

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2023 DS01 Application to strike the company off the register
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
18 Jan 2019 CH01 Director's details changed for Mr Thomas Jerome Gatacre on 18 January 2019
15 Nov 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
29 Jan 2018 AD01 Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR England to C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT on 29 January 2018
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
09 Jun 2016 CH01 Director's details changed for Thomas Jerome Gatacre on 9 June 2016
09 Jun 2016 AD01 Registered office address changed from 10 Luxemburg Gardens London W6 7EA United Kingdom to Winnington House, 2 Woodberry Grove London N12 0DR on 9 June 2016
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 1