- Company Overview for EASTBOURNE PT LIMITED (12147209)
- Filing history for EASTBOURNE PT LIMITED (12147209)
- People for EASTBOURNE PT LIMITED (12147209)
- More for EASTBOURNE PT LIMITED (12147209)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2024 | DS01 | Application to strike the company off the register | |
14 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
09 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
07 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
01 Mar 2021 | PSC07 | Cessation of Samuel Lawani as a person with significant control on 19 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Samuel Lawani as a director on 19 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Sonia Figueiredo as a director on 19 February 2021 | |
01 Mar 2021 | PSC04 | Change of details for Mr Tristan James Miles as a person with significant control on 19 February 2021 | |
26 Nov 2020 | CH01 | Director's details changed for Mr Samuel Lawani on 26 November 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
28 Aug 2019 | CH01 | Director's details changed for Mr Samuel Lawani on 28 August 2019 | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|