Advanced company searchLink opens in new window

EASTON SECURITIES LIMITED

Company number NI045436

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 AA Total exemption full accounts made up to 31 December 2018
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
01 Mar 2019 PSC02 Notification of Eastonville Investments Limited as a person with significant control on 1 February 2019
10 Jan 2019 AD01 Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast BT1 1JN on 10 January 2019
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 31 December 2016
05 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
08 Feb 2017 TM01 Termination of appointment of Bernard Joseph Eastwood as a director on 3 February 2017
08 Feb 2017 AD01 Registered office address changed from 10 High Street Holywood County Down BT18 9AZ Northern Ireland to 43 Waring Street Belfast BT1 2DY on 8 February 2017
08 Feb 2017 TM02 Termination of appointment of Bernard Joseph Eastwood as a secretary on 3 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
01 Apr 2016 MR01 Registration of charge NI0454360003, created on 16 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
21 Mar 2016 MR04 Satisfaction of charge NI0454360002 in full
21 Mar 2016 MR04 Satisfaction of charge NI0454360001 in full