- Company Overview for EASTWOOD 123 LIMITED (12100004)
- Filing history for EASTWOOD 123 LIMITED (12100004)
- People for EASTWOOD 123 LIMITED (12100004)
- More for EASTWOOD 123 LIMITED (12100004)
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) |
---|---|---|---|
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2024 | DS01 | Application to strike the company off the register | |
30 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
04 Jul 2024 | CERTNM |
Company name changed dafferns 123 LIMITED\certificate issued on 04/07/24
|
|
28 Jun 2024 | CERTNM |
Company name changed chemco LIMITED\certificate issued on 28/06/24
|
|
30 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
15 Aug 2019 | AP01 | Appointment of Mr Thomas Desmond Mcdonald as a director on 12 August 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr John Damian Mcdonald as a director on 12 August 2019 | |
15 Aug 2019 | PSC02 | Notification of Csg Longboat Ltd as a person with significant control on 12 August 2019 | |
15 Aug 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
15 Aug 2019 | AD01 | Registered office address changed from 1 Eastwood Business Village Harry Weston Road Coventry CV3 2UB England to Resource House 76 High Street Brackley Northamptonshire NN13 7DS on 15 August 2019 | |
14 Aug 2019 | PSC07 | Cessation of Brian Charles Jukes as a person with significant control on 12 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Brian Charles Jukes as a director on 12 August 2019 | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-12
|