Advanced company searchLink opens in new window

EAS DEVELOPMENTS LIMITED

Company number 06647279

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
09 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 May 2015 SH20 Statement by Directors
18 May 2015 SH19 Statement of capital on 18 May 2015
  • GBP 1
18 May 2015 CAP-SS Solvency Statement dated 23/04/15
18 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/04/2015
07 May 2015 TM01 Termination of appointment of Frank Scanlon as a director on 23 April 2015
05 Sep 2014 CH04 Secretary's details changed
28 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 27,500
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
17 Jun 2014 MR04 Satisfaction of charge 1 in full
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
05 Mar 2014 SH19 Statement of capital on 5 March 2014
  • GBP 27,500
05 Mar 2014 SH20 Statement by directors
05 Mar 2014 CAP-SS Solvency statement dated 07/02/14
05 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 11/02/2014
06 Feb 2014 TM01 Termination of appointment of Robert Rickman as a director
31 Jan 2014 AP01 Appointment of Mr Robert James Rickman as a director
31 Jan 2014 TM01 Termination of appointment of David Foster as a director