- Company Overview for EASTWOOD DESIGN & BUILD LTD (10498830)
- Filing history for EASTWOOD DESIGN & BUILD LTD (10498830)
- People for EASTWOOD DESIGN & BUILD LTD (10498830)
- More for EASTWOOD DESIGN & BUILD LTD (10498830)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2022 | DS01 | Application to strike the company off the register | |
11 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
23 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
16 Feb 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
06 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
26 Sep 2017 | AP01 | Appointment of Mr Marc Antony Hannigan as a director on 26 September 2017 | |
18 May 2017 | AD01 | Registered office address changed from Unit36, Mouunts Street Business Centre Mount Street Business Centre, Mount Street Nechells Birmingham B7 5rd England to Unit 36, Mount Street Business Centre Mount Street Nechells Birmingham B7 5rd on 18 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from Suite 6, No 1 High Street Coleshill Birmingham B46 1AY United Kingdom to Unit36, Mouunts Street Business Centre Mount Street Business Centre, Mount Street Nechells Birmingham B7 5rd on 17 May 2017 | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-28
|