- Company Overview for EAST WHITBURN LTD (13633339)
- Filing history for EAST WHITBURN LTD (13633339)
- People for EAST WHITBURN LTD (13633339)
- More for EAST WHITBURN LTD (13633339)
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
|