- Company Overview for EASTCOTE STORES LIMITED (05540622)
- Filing history for EASTCOTE STORES LIMITED (05540622)
- People for EASTCOTE STORES LIMITED (05540622)
- Charges for EASTCOTE STORES LIMITED (05540622)
- More for EASTCOTE STORES LIMITED (05540622)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | RP05 | Registered office address changed to PO Box 4385, 05540622: Companies House Default Address, Cardiff, CF14 8LH on 6 August 2018 | |
15 May 2018 | TM01 | Termination of appointment of Thambidurai Piruthuviraj as a director on 2 May 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 1a Claremont Avenue New Malden KT3 6QL England to 17 Kersey Drive Clacton-on-Sea CO16 8AP on 29 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Thambidurai Piruthuviraj as a person with significant control on 1 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
03 Apr 2017 | AD01 | Registered office address changed from 14 Barnfield New Malden Surrey KT3 5RH to 1a Claremont Avenue New Malden KT3 6QL on 3 April 2017 | |
23 Oct 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
10 Apr 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
10 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
18 Aug 2012 | AD02 | Register inspection address has been changed | |
18 Aug 2012 | TM02 | Termination of appointment of Chandrabavani Piruthuviraj as a secretary | |
01 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |