Advanced company searchLink opens in new window

EASTONVILLE INVESTMENTS LIMITED

Company number NI627836

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)
10 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Oct 2022 TM01 Termination of appointment of Stephen Brian Symington as a director on 13 October 2022
13 Oct 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
01 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
10 Jan 2022 PSC05 Change of details for Norlin Ev Holdings Limited as a person with significant control on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 14 Gresham Street Belfast BT1 1JN Northern Ireland to C/O Norlin Ventures Limited, Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
11 Jan 2021 AP01 Appointment of Mr Stephen Brian Symington as a director on 2 January 2021
08 Jan 2021 MR04 Satisfaction of charge NI6278360003 in full
08 Jan 2021 MR04 Satisfaction of charge NI6278360004 in full
05 Nov 2020 CS01 Confirmation statement made on 28 July 2020 with updates
26 Oct 2020 PSC02 Notification of Norlin Ev Holdings Limited as a person with significant control on 18 October 2019
26 Oct 2020 PSC07 Cessation of John Aaron Fichthorn as a person with significant control on 18 October 2019
26 Oct 2020 PSC07 Cessation of Norlin Ventures Limited as a person with significant control on 18 October 2019
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
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
07 Jan 2019 AD01 Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast BT1 1JN on 7 January 2019
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued