Advanced company searchLink opens in new window

EASTONVILLE TRADERS LIMITED

Company number NI017280

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)
31 Jul 2015 MR04 Satisfaction of charge 29 in full
31 Jul 2015 MR04 Satisfaction of charge 37 in full
31 Jul 2015 MR04 Satisfaction of charge 38 in full
31 Jul 2015 MR04 Satisfaction of charge 33 in full
31 Jul 2015 MR04 Satisfaction of charge 43 in full
31 Jul 2015 MR04 Satisfaction of charge 39 in full
31 Jul 2015 MR04 Satisfaction of charge 22 in full
31 Jul 2015 MR04 Satisfaction of charge 19 in full
31 Jul 2015 MR04 Satisfaction of charge 36 in full
31 Jul 2015 MR04 Satisfaction of charge 40 in full
31 Jul 2015 MR04 Satisfaction of charge 42 in full
31 Jul 2015 MR04 Satisfaction of charge 24 in full
07 Jul 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 27
07 Jul 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 17
07 Jul 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 19
07 Jul 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 14
05 Mar 2015 AA Total exemption small company accounts made up to 30 March 2014
23 Feb 2015 AD01 Registered office address changed from Scottish Provident Building 1st Floor, Room 111-115 7 Donegall Square West Belfast BT1 6JB to C/O C/O Eastonville Traders Ltd , 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
18 Aug 2014 AA Total exemption small company accounts made up to 30 March 2013
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
30 Oct 2013 AA
03 Jul 2013 AP03 Appointment of Mr Robert James Davis as a secretary on 18 January 2012
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off