Advanced company searchLink opens in new window

EASTGATE SHOPPING CENTRE BASILDON LIMITED

Company number 05489778

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2017 DS01 Application to strike the company off the register
20 Apr 2017 MR04 Satisfaction of charge 054897780006 in full
05 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
21 Nov 2015 AA Full accounts made up to 15 August 2015
04 Aug 2015 AUD Auditor's resignation
08 Jul 2015 AA01 Current accounting period extended from 16 February 2015 to 15 August 2015
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
19 Nov 2014 AP01 Appointment of Laurence Edwin Hayes as a director on 17 November 2014
19 Nov 2014 TM01 Termination of appointment of Christopher Paul Gill as a director on 14 November 2014
19 Nov 2014 TM01 Termination of appointment of Christopher John Huxtable as a director on 14 November 2014
19 Nov 2014 AA Full accounts made up to 16 February 2014
01 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
05 Mar 2014 AA01 Previous accounting period shortened from 17 February 2014 to 16 February 2014
25 Feb 2014 CC04 Statement of company's objects
25 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Security agreement 17/02/2014
21 Feb 2014 TM02 Termination of appointment of Anthony Braine as a secretary
21 Feb 2014 AA01 Previous accounting period shortened from 31 March 2014 to 17 February 2014
21 Feb 2014 TM01 Termination of appointment of Christopher Forshaw as a director
21 Feb 2014 TM01 Termination of appointment of Simon Carter as a director
21 Feb 2014 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 21 February 2014
21 Feb 2014 MR04 Satisfaction of charge 5 in full
21 Feb 2014 MR04 Satisfaction of charge 4 in full