- Company Overview for EASTERN GROUP LTD (10937021)
- Filing history for EASTERN GROUP LTD (10937021)
- People for EASTERN GROUP LTD (10937021)
- More for EASTERN GROUP LTD (10937021)
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
|
|
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
|