Advanced company searchLink opens in new window

2 EASTBOURNE TENANT LIMITED

Company number 09578428

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)
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
07 Mar 2017 AA Accounts for a small company made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
18 Jan 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
11 Dec 2015 AP01 Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015
11 Dec 2015 TM01 Termination of appointment of Christian Matthew Lee as a director on 26 October 2015
11 Dec 2015 AP01 Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015
10 Dec 2015 TM01 Termination of appointment of Jennifer Berrent as a director on 26 October 2015
09 Nov 2015 AD01 Registered office address changed from 22 Upper Ground Southbank London London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015
09 Nov 2015 AP04 Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015
05 Oct 2015 CERTNM Company name changed ww west smithfield LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
03 Aug 2015 AP01 Appointment of Christian Matthew Lee as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Michael Gross as a director on 31 July 2015
07 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-07
  • GBP 1