Advanced company searchLink opens in new window

EAST C CONTRACTS LIMITED

Company number 11140057

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)
30 Oct 2023 COCOMP Order of court to wind up
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CS01 Confirmation statement made on 16 June 2022 with no updates
17 Jan 2023 PSC01 Notification of John Kellegher as a person with significant control on 2 August 2021
17 Jan 2023 PSC07 Cessation of Donna Reid as a person with significant control on 2 August 2021
17 Jan 2023 TM01 Termination of appointment of Donna Reid as a director on 2 August 2021
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 PSC01 Notification of Donna Reid as a person with significant control on 2 August 2021
10 Aug 2021 AP01 Appointment of Miss Donna Reid as a director on 1 August 2021
10 Aug 2021 PSC07 Cessation of John Patric Kellegher as a person with significant control on 1 August 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
06 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with updates
03 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 30 June 2021
03 Mar 2021 AD01 Registered office address changed from PO Box C/Ojohn P 39, Bruce Avenue Hornchurch RM12 4JF England to 84 West Bury Lane Westbury Lane Buckhurst Hill IG9 5PJ on 3 March 2021
15 Feb 2021 CS01 Confirmation statement made on 16 June 2020 with no updates
15 Feb 2021 AD01 Registered office address changed from 84 Westbury Lane Buckhurst Hill IG9 5PJ England to PO Box C/Ojohn P 39, Bruce Avenue Hornchurch RM12 4JF on 15 February 2021
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
07 May 2020 CS01 Confirmation statement made on 8 January 2020 with updates
07 Feb 2020 AD01 Registered office address changed from C/O Countstein, 29 East End Road London N3 2TA England to 84 Westbury Lane Buckhurst Hill IG9 5PJ on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from 84 Westbury Lane Buckhurst Hill IG9 5PJ England to C/O Countstein, 29 East End Road London N3 2TA on 7 February 2020
04 Nov 2019 MR01 Registration of charge 111400570001, created on 4 November 2019
30 Oct 2019 AD01 Registered office address changed from PO Box Pcs 11, Mulletsfield Cromer Street London WC1H 8LJ England to 84 Westbury Lane Buckhurst Hill IG9 5PJ on 30 October 2019