Advanced company searchLink opens in new window

EAST STREET INVESTMENTS LIMITED

Company number 12312818

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)
11 Jul 2020 TM01 Termination of appointment of Claudiu Ionut Florica as a director on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from The Valley Floyd Road Charlton London SE7 8BL England to 62-66 Deansgate 62-66 Deansgate Manchester M3 2EN on 10 July 2020
15 Apr 2020 CH01 Director's details changed for Mr Marian Ioan Mihail on 15 April 2020
07 Apr 2020 AP01 Appointment of Mr Andrei Nicolae Mihail as a director on 6 April 2020
07 Apr 2020 AP01 Appointment of Mr Christopher William Farnell as a director on 6 April 2020
26 Mar 2020 AP01 Appointment of Mr Claudiu Ionut Florica as a director on 11 March 2020
26 Mar 2020 AP01 Appointment of Mr Marian Ioan Mihail as a director on 11 March 2020
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
06 Jan 2020 SH08 Change of share class name or designation
06 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 PSC02 Notification of Panorama Magic General Contracting L.L.C. as a person with significant control on 2 January 2020
02 Jan 2020 PSC01 Notification of Matthew Southall as a person with significant control on 2 January 2020
02 Jan 2020 TM01 Termination of appointment of Michael James Blood as a director on 2 January 2020
02 Jan 2020 AP01 Appointment of Mr Tahnoon Al Nasirat as a director on 2 January 2020
02 Jan 2020 AP01 Appointment of Mr Jonathan Anthony Gerald Heller as a director on 2 January 2020
02 Jan 2020 AP01 Appointment of Mr Matthew Southall as a director on 2 January 2020
02 Jan 2020 AD01 Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG United Kingdom to The Valley Floyd Road Charlton London SE7 8BL on 2 January 2020
02 Jan 2020 PSC07 Cessation of Michael James Blood as a person with significant control on 2 January 2020
13 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-13
  • GBP 1