Advanced company searchLink opens in new window

EASTERNSEA LIMITED

Company number 04060991

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Sep 2018 TM01 Termination of appointment of Lisa Joanne Thompson as a director on 24 August 2018
30 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
09 Aug 2018 AP01 Appointment of Miss Rachael Frances Irvine as a director on 9 August 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
26 Jul 2017 AP01 Appointment of Mr Stephen Andrew Meyrick Hirst as a director on 21 July 2017
05 Apr 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 TM02 Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016
12 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
02 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
01 Apr 2015 AP01 Appointment of Mrs Lisa Joanne Thompson as a director on 20 March 2015
01 Apr 2015 TM01 Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
08 Jul 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014