Advanced company searchLink opens in new window

EASTLEIGH LIMITED

Company number 06944238

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)
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 462
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Jan 2012 CERTNM Company name changed create enterprises (1) LIMITED\certificate issued on 12/01/12
  • CONNOT ‐
04 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
01 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
25 Jul 2011 TM01 Termination of appointment of Savinderjit Kalsi as a director
23 Jul 2011 AD01 Registered office address changed from 142 Aldborough Road South Ilford Essex IG3 8HA on 23 July 2011
23 Jul 2011 TM01 Termination of appointment of Satinder Shukla as a director
23 Jul 2011 TM01 Termination of appointment of Savinderjit Kalsi as a director
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 462
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Aug 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
12 Aug 2009 MEM/ARTS Memorandum and Articles of Association
07 Aug 2009 CERTNM Company name changed eastleigh LIMITED\certificate issued on 08/08/09
17 Jul 2009 288a Director appointed savinderjit singh kalsi
17 Jul 2009 287 Registered office changed on 17/07/2009 from 26 downshall avenue ilford essex IG3 8NB
17 Jul 2009 288a Director appointed satinder singh shukla
01 Jul 2009 287 Registered office changed on 01/07/2009 from 30 fernhall drive ilford IG4 5BW
01 Jul 2009 88(2) Ad 25/06/09\gbp si 97@1=97\gbp ic 2/99\
01 Jul 2009 288a Secretary appointed raj rupal
01 Jul 2009 288a Director appointed raj rupal
26 Jun 2009 288b Appointment terminated secretary hcs secretarial LIMITED