Advanced company searchLink opens in new window

EASTGATE HOLDINGS LIMITED

Company number 06387707

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2013 MR04 Satisfaction of charge 1 in full
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
30 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
14 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
12 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
16 Apr 2010 AR01 Annual return made up to 2 October 2009 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Syed Kabir Bukhari on 1 October 2009
13 Apr 2010 AD01 Registered office address changed from Sterling House Summer Street Smallwood Redditch Worcs B98 7BD on 13 April 2010
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
25 Mar 2009 363a Return made up to 02/10/08; full list of members
18 Mar 2009 288b Appointment terminated secretary suzanne brewer
18 Mar 2009 288b Appointment terminated director kevin brewer
18 Mar 2009 287 Registered office changed on 18/03/2009 from somerset house 40-49 price street birmingham B4 6LZ
18 Mar 2009 288a Director appointed syed kabir bukhari
18 Mar 2009 AA Accounts for a dormant company made up to 30 October 2008
02 Oct 2007 NEWINC Incorporation