- Company Overview for EAST HAM INVESTMENTS LTD (12034475)
- Filing history for EAST HAM INVESTMENTS LTD (12034475)
- People for EAST HAM INVESTMENTS LTD (12034475)
- Charges for EAST HAM INVESTMENTS LTD (12034475)
- More for EAST HAM INVESTMENTS LTD (12034475)
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
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
02 Sep 2019 | MR01 | Registration of charge 120344750002, created on 30 August 2019 |