- Company Overview for EASTWYNN LIMITED (11172111)
- Filing history for EASTWYNN LIMITED (11172111)
- People for EASTWYNN LIMITED (11172111)
- Insolvency for EASTWYNN LIMITED (11172111)
- More for EASTWYNN LIMITED (11172111)
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 Jun 2022 | COCOMP | Order of court to wind up | |
24 Mar 2021 | PSC07 | Cessation of Charline Alston as a person with significant control on 24 December 2020 | |
23 Mar 2021 | TM01 | Termination of appointment of Charline Alston as a director on 24 December 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
27 May 2020 | PSC01 | Notification of Charline Alston as a person with significant control on 8 July 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
22 Jul 2019 | PSC07 | Cessation of Neil Moore as a person with significant control on 19 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Neil Moore as a director on 19 July 2019 | |
20 Jul 2019 | AP01 | Appointment of Miss Charline Alston as a director on 8 July 2019 | |
31 May 2019 | PSC01 | Notification of Neil Moore as a person with significant control on 20 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Chris James Spence as a director on 21 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Neil Moore as a director on 20 May 2019 | |
24 May 2019 | PSC07 | Cessation of Chris James Spence as a person with significant control on 20 May 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
12 Feb 2019 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Metropolitain House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS on 12 February 2019 | |
11 Feb 2019 | PSC01 | Notification of Chris Spence as a person with significant control on 7 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Chris James Spence as a director on 7 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Ceri Richard John as a director on 7 February 2019 | |
11 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
26 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-26
|