Advanced company searchLink opens in new window

EAST HAM INVESTMENTS LTD

Company number 12034475

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)
31 Jul 2024 AD01 Registered office address changed from 158 Cromwell Road Salford M6 6DE England to 55 Beechfield Road London N4 1PD on 31 July 2024
17 Jan 2024 PSC07 Cessation of Ost Estates Ltd as a person with significant control on 17 January 2024
17 Jan 2024 PSC01 Notification of Mayer Yechiael Adamker as a person with significant control on 15 January 2024
29 Oct 2023 TM01 Termination of appointment of Asher Anshil Faig as a director on 18 November 2019
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 CS01 Confirmation statement made on 4 June 2022 with updates
09 Sep 2022 TM01 Termination of appointment of Sarah Belah Oestreicher as a director on 9 September 2022
09 Sep 2022 TM01 Termination of appointment of Joel Oestreicher as a director on 9 September 2022
02 Aug 2022 TM01 Termination of appointment of Moishe Hersh Regal as a director on 2 August 2022
19 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Oct 2021 AD01 Registered office address changed from 2 Palm House Clapton Common London E5 9SG United Kingdom to 158 Cromwell Road Salford M6 6DE on 21 October 2021
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
01 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jul 2020 PSC05 Change of details for Ost Estates Ltd as a person with significant control on 21 July 2020
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
07 Jun 2020 PSC02 Notification of Ost Estates Ltd as a person with significant control on 18 November 2019
07 Jun 2020 PSC07 Cessation of Asher Anshil Faig as a person with significant control on 18 November 2019
07 Jun 2020 PSC07 Cessation of Mayer Yechiael Adamker as a person with significant control on 18 November 2019
16 Feb 2020 AP01 Appointment of Mrs Sarah Belah Oestreicher as a director on 5 February 2020
16 Feb 2020 AP01 Appointment of Mr Joel Oestreicher as a director on 5 February 2020
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 200
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 193
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 108
02 Sep 2019 MR01 Registration of charge 120344750002, created on 30 August 2019