Advanced company searchLink opens in new window

EASTLAND MOORE LTD

Company number 09624771

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)
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
  • GBP 4
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted