Advanced company searchLink opens in new window

EASTERN GROUP LTD

Company number 10937021

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
25 Nov 2021 AA Micro company accounts made up to 31 August 2021
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 August 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
19 Aug 2020 TM02 Termination of appointment of Mohamed Arif as a secretary on 1 April 2020
19 Aug 2020 TM02 Termination of appointment of Mohamed Salim as a secretary on 1 April 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
31 Dec 2018 PSC04 Change of details for Mr Hassan Farah as a person with significant control on 15 October 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
23 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
22 Oct 2018 CH01 Director's details changed for Mr Hassan Farah on 15 October 2018
22 Oct 2018 TM02 Termination of appointment of Hassan Farah as a secretary on 15 October 2018
22 Oct 2018 AP03 Appointment of Mr Mohamed Arif as a secretary on 15 October 2018
22 Oct 2018 AP03 Appointment of Mr Mohamed Salim as a secretary on 15 October 2018
08 Oct 2018 AD01 Registered office address changed from 42a Primrose Hill Road London NW3 3AA United Kingdom to N1C Centre Ground Floor 1 Plimsoll Building Handyside Street London N1C 4BQ on 8 October 2018
17 Sep 2018 CH01 Director's details changed for Mr Hassan Farah on 14 September 2018
14 Sep 2018 CH03 Secretary's details changed for Mr Hassan Farah on 14 September 2018
14 Sep 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42a Primrose Hill Road London NW3 3AA on 14 September 2018
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 100