- Company Overview for EASTFIELD ROAD MANAGEMENT COMPANY LIMITED (07885267)
- Filing history for EASTFIELD ROAD MANAGEMENT COMPANY LIMITED (07885267)
- People for EASTFIELD ROAD MANAGEMENT COMPANY LIMITED (07885267)
- More for EASTFIELD ROAD MANAGEMENT COMPANY LIMITED (07885267)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
10 Feb 2015 | TM01 | Termination of appointment of Alfred William Buller as a director on 16 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-03-19
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
03 Apr 2013 | AD01 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 3 April 2013 | |
01 Feb 2012 | AP01 | Appointment of Mr Alfred William Buller as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Andrew Davis as a director | |
16 Dec 2011 | NEWINC | Incorporation |