- Company Overview for EASTONS BOOTS LTD (09701373)
- Filing history for EASTONS BOOTS LTD (09701373)
- People for EASTONS BOOTS LTD (09701373)
- More for EASTONS BOOTS LTD (09701373)
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
|