- Company Overview for EAST C CONTRACTS LIMITED (11140057)
- Filing history for EAST C CONTRACTS LIMITED (11140057)
- People for EAST C CONTRACTS LIMITED (11140057)
- Charges for EAST C CONTRACTS LIMITED (11140057)
- Insolvency for EAST C CONTRACTS LIMITED (11140057)
- More for EAST C CONTRACTS LIMITED (11140057)
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
|
|
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 |