Advanced company searchLink opens in new window

EASTSOUTHEAST LIMITED

Company number SC308441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(288) ‐ Director's particulars changed
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