- Company Overview for EAST ENERGY LIMITED (11286855)
- Filing history for EAST ENERGY LIMITED (11286855)
- People for EAST ENERGY LIMITED (11286855)
- More for EAST ENERGY LIMITED (11286855)
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) |
---|---|---|---|
06 Dec 2018 | AP01 | Appointment of Ross Ronald Edmonds as a director on 9 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Timothy David Bridge as a director on 9 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Hurudza Munyaradzi George Mkushi as a director on 9 November 2018 | |
06 Dec 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 8 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA United Kingdom to Unit 1 2 Sovereign Way Downham Market PE38 9SW on 21 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
14 Nov 2018 | PSC02 | Notification of Lfeog Holdings Limited as a person with significant control on 9 November 2018 | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | CONNOT | Change of name notice | |
17 May 2018 | AP01 | Appointment of Dale Glover as a director on 1 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Michael Duke as a director on 1 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 1 May 2018 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|