- Company Overview for EASTLAND MOORE LTD (09624771)
- Filing history for EASTLAND MOORE LTD (09624771)
- People for EASTLAND MOORE LTD (09624771)
- More for EASTLAND MOORE LTD (09624771)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2020 | TM01 | Termination of appointment of Elizabeth Eastland as a director on 21 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Elizabeth Eastland as a person with significant control on 21 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Phillip Michael Brady as a director on 21 February 2020 | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2019 | AD01 | Registered office address changed from Courtyard Offices Market Street Hailsham East Sussex BN27 2AE England to C/O R2B Business Solutions Courtyard Offices, Town House Market Street Hailsham East Sussex BN27 2AE on 27 August 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 1 the Courtyard Poundfield Road Chalvington Hailsham East Sussex BN27 3YD to Courtyard Offices Market Street Hailsham East Sussex BN27 2AE on 25 July 2019 | |
21 May 2019 | AP01 | Appointment of Mr Phillip Michael Brady as a director on 29 April 2019 | |
19 Feb 2019 | PSC01 | Notification of Elizabeth Eastland as a person with significant control on 1 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Glenn Mcgregor Moore as a person with significant control on 1 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Glenn Mcgregor Moore as a director on 1 February 2019 | |
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2015
|
|
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
17 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2015
|
|
11 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
15 May 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2016 | |
30 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
15 Aug 2016 | AP01 | Appointment of Ms Elizabeth Eastland as a director on 1 August 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr Glenn Mcgregor Moore on 17 June 2015 | |
05 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-05
|