- Company Overview for EAST ELRINGTON LTD (13512246)
- Filing history for EAST ELRINGTON LTD (13512246)
- People for EAST ELRINGTON LTD (13512246)
- More for EAST ELRINGTON LTD (13512246)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Suite 7 Pier House Wallgate Wigan WN3 4AL United Kingdom to Suite 1B, the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 23 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
16 May 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 5 April 2022 | |
20 Aug 2021 | PSC07 | Cessation of Kyle Thomas as a person with significant control on 3 August 2021 | |
19 Aug 2021 | PSC01 | Notification of Mark Joseph Mondia as a person with significant control on 3 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Kyle Thomas as a director on 3 August 2021 | |
09 Aug 2021 | AP01 | Appointment of Mr Mark Joseph Mondia as a director on 3 August 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 10 Maplewood Flats Maplewood Avenue Cardiff CF14 2NA Wales to Suite 7 Pier House Wallgate Wigan WN3 4AL on 30 July 2021 | |
15 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-15
|