Advanced company searchLink opens in new window

EASTGATE CARE GROUP LTD

Company number 08513312

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)
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
02 Mar 2017 AA Group of companies' accounts made up to 31 March 2016
08 Sep 2016 TM02 Termination of appointment of Janine Morgan as a secretary on 8 September 2016
08 Sep 2016 AP03 Appointment of Mrs Janine Morgan as a secretary on 8 September 2016
01 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,002
26 May 2016 CERTNM Company name changed newport 73 LTD\certificate issued on 26/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 AA Group of companies' accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,002
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 1,002
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
06 Nov 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 July 2013
  • GBP 1,000
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 998
13 Jun 2013 MR01 Registration of charge 085133120001
09 May 2013 CH01 Director's details changed for Mr James William Day on 1 May 2013
09 May 2013 TM01 Termination of appointment of Susan King as a director
02 May 2013 CH01 Director's details changed for Mrs Suzanne Ruth King on 1 May 2013
01 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted