- Company Overview for EASTSOUTHEAST LIMITED (SC308441)
- Filing history for EASTSOUTHEAST LIMITED (SC308441)
- People for EASTSOUTHEAST LIMITED (SC308441)
- Charges for EASTSOUTHEAST LIMITED (SC308441)
- More for EASTSOUTHEAST LIMITED (SC308441)
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) |
---|---|---|---|
06 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2011 | AC93 | Order of court - restore and wind up | |
11 Dec 2009 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2009 | 652a | Application for striking-off | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
23 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2009 | 363a | Return made up to 12/09/08; full list of members | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2009 | CERTNM | Company name changed commodore homes (port dundas) LIMITED\certificate issued on 02/02/09 | |
22 May 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2008 | 363s |
Return made up to 12/09/07; full list of members
|
|
08 May 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2007 | 288c | Director's particulars changed | |
25 May 2007 | 410(Scot) | Partic of mort/charge * | |
11 May 2007 | 410(Scot) | Partic of mort/charge * | |
28 Mar 2007 | 410(Scot) | Partic of mort/charge * | |
06 Feb 2007 | 288a | New secretary appointed | |
26 Jan 2007 | 288a | New director appointed | |
26 Jan 2007 | 287 | Registered office changed on 26/01/07 from: miller samuel LLP rwf house, 5 renfield street glasgow G2 5EZ | |
26 Jan 2007 | 288b | Secretary resigned;director resigned | |
26 Jan 2007 | 288b | Director resigned | |
14 Dec 2006 | CERTNM | Company name changed milsamco (no. 121) LIMITED\certificate issued on 14/12/06 |