Advanced company searchLink opens in new window

EASTONS BOOTS LTD

Company number 09701373

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 TM02 Termination of appointment of Ayal Easton as a secretary on 1 February 2022
28 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
03 Dec 2019 AD01 Registered office address changed from 21 Sage Close Biggleswade SG18 8WH England to Office 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB on 3 December 2019
09 Sep 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
28 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
06 May 2018 AD01 Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to 21 Sage Close Biggleswade SG18 8WH on 6 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 CS01 Confirmation statement made on 23 July 2016 with updates
30 Jan 2017 RT01 Administrative restoration application
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 22 January 2016
24 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted