- Company Overview for EOSTRARCH LTD (13522379)
- Filing history for EOSTRARCH LTD (13522379)
- People for EOSTRARCH LTD (13522379)
- More for EOSTRARCH LTD (13522379)
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) |
---|---|---|---|
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | AA | Micro company accounts made up to 5 April 2022 | |
02 Feb 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 5 April 2022 | |
18 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | AD01 | Registered office address changed from 62 Victoria Street Pontycymer Bridgend CF32 8NN United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 26 August 2021 | |
06 Aug 2021 | PSC07 | Cessation of Sarmara Morgan as a person with significant control on 1 August 2021 | |
05 Aug 2021 | PSC01 | Notification of Jonalyn Estabaya as a person with significant control on 1 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Sarmara Morgan as a director on 1 August 2021 | |
04 Aug 2021 | AP01 | Appointment of Mrs Jonalyn Estabaya as a director on 1 August 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 173 Treharris Street Cardiff CF24 3HQ Wales to 62 Victoria Street Pontycymer Bridgend CF32 8NN on 28 July 2021 | |
21 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-21
|