Advanced company searchLink opens in new window

EASTERN ISLES PROPERTIES LIMITED

Company number 07262892

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 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2011 TM01 Termination of appointment of a director
02 Mar 2011 ANNOTATION Rectified form AP01 was removed from the public regster on 03/02/2012 as it was invalid or ineffective.
02 Mar 2011 TM01 Termination of appointment of Zoe Urben as a director
02 Mar 2011 AD01 Registered office address changed from Suite 2 G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 2 March 2011
23 Feb 2011 TM01 Termination of appointment of Zoe Urben as a director
23 Feb 2011 AD01 Registered office address changed from C/O Ink Bar 54/55 Meeting House Lane Brighton BN1 1HB United Kingdom on 23 February 2011
23 Feb 2011 ANNOTATION Rectified form AP01 was removed from the public regster on 03/02/2012 as it was invalid or ineffective.
07 Jan 2011 AD01 Registered office address changed from 14 Little Potters Bushey Herts WD23 4QT United Kingdom on 7 January 2011
19 Nov 2010 TM01 Termination of appointment of David Bright as a director
24 Sep 2010 AD01 Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 24 September 2010
12 Aug 2010 AP01 Appointment of Mr David Bright as a director
23 Jun 2010 TM01 Termination of appointment of David Shaw as a director
16 Jun 2010 AP01 Appointment of Mr David Michael Shaw as a director
15 Jun 2010 AP01 Appointment of Ms Zoe Alexandra Urben as a director
15 Jun 2010 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 June 2010
15 Jun 2010 AP02 Appointment of Royce Holdings (London) Limited as a director
10 Jun 2010 TM01 Termination of appointment of Graham Cowan as a director
24 May 2010 NEWINC Incorporation
Statement of capital on 2010-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)