- Company Overview for EAST WEST DEVELOPMENTS LTD (14120908)
- Filing history for EAST WEST DEVELOPMENTS LTD (14120908)
- People for EAST WEST DEVELOPMENTS LTD (14120908)
- Charges for EAST WEST DEVELOPMENTS LTD (14120908)
- More for EAST WEST DEVELOPMENTS LTD (14120908)
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) |
---|---|---|---|
11 Dec 2024 | AD01 | Registered office address changed from 42 Watford Way Suite 228 London NW4 3AL to 1 Edge Accountants 1 Generator Hall Coventry CV1 4JL on 11 December 2024 | |
11 Dec 2024 | TM01 | Termination of appointment of Michel Dadoun as a director on 5 November 2024 | |
11 Dec 2024 | PSC07 | Cessation of Michel Dadoun as a person with significant control on 5 November 2024 | |
04 Dec 2024 | AD01 | Registered office address changed from 22 Capitol Way London NW9 0EQ England to 42 Watford Way Suite 228 London NW4 3AL on 4 December 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
04 Dec 2024 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
04 Dec 2024 | RT01 | Administrative restoration application | |
22 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2023 | MR04 | Satisfaction of charge 141209080001 in full | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
21 Feb 2023 | MR01 | Registration of charge 141209080001, created on 16 February 2023 | |
20 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-20
|