Advanced company searchLink opens in new window

EASTENDERS (BARKING) LTD.

Company number 06525424

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)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 February 2021
24 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 15 February 2020
09 May 2019 LIQ03 Liquidators' statement of receipts and payments to 15 February 2019
24 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
06 Mar 2017 AD01 Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 6 March 2017
02 Mar 2017 4.20 Statement of affairs with form 4.19
02 Mar 2017 600 Appointment of a voluntary liquidator
02 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
12 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2012 TM01 Termination of appointment of Sukhdev Bhandal as a director
13 Jun 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-06-13
  • GBP 565,550
03 Mar 2011 AA Accounts for a small company made up to 31 May 2010
24 Feb 2011 AP01 Appointment of Mr Sukhdev Singh Bhandal as a director
24 Feb 2011 TM01 Termination of appointment of Kulwant Hare as a director
24 Feb 2011 TM02 Termination of appointment of Kulwant Hare as a secretary
26 Nov 2010 CC04 Statement of company's objects