Advanced company searchLink opens in new window

EAST WHITBURN LTD

Company number 13633339

Filter by category

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2024 DS01 Application to strike the company off the register
03 Nov 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
02 Nov 2023 AA Micro company accounts made up to 5 April 2023
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2022 CS01 Confirmation statement made on 20 September 2022 with updates
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 AA Micro company accounts made up to 5 April 2022
23 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
21 Nov 2021 TM01 Termination of appointment of Charleigh-Ann Hayes as a director on 11 October 2021
17 Nov 2021 AP01 Appointment of Ms Jeralyn Villareal as a director on 11 October 2021
16 Nov 2021 PSC07 Cessation of Charleigh-Ann Hayes as a person with significant control on 11 October 2021
16 Nov 2021 PSC01 Notification of Jeralyn Villareal as a person with significant control on 11 October 2021
26 Oct 2021 AD01 Registered office address changed from 11 Rubeck Close Redhill RH1 1th England to Suite 1a, the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 26 October 2021
21 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted