Advanced company searchLink opens in new window

EAST 63RD LIMITED

Company number 06913013

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 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2023 WU15 Notice of final account prior to dissolution
26 Nov 2021 WU07 Progress report in a winding up by the court
13 Mar 2021 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Shard 32 London Bridge Street London SE1 9SG on 13 March 2021
08 Jan 2021 WU04 Appointment of a liquidator
22 Dec 2020 COCOMP Order of court to wind up
28 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Nov 2019 AD01 Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019
06 Aug 2019 CH01 Director's details changed for Joseph Manheim on 12 July 2019
29 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 66
  • USD 1,000,000
24 Aug 2016 CH01 Director's details changed for Mr Joseph Cyril- Edward Bamford on 30 June 2015
23 Aug 2016 AD01 Registered office address changed from PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR England to PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 23 August 2016
23 Aug 2016 AD01 Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RP to PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 23 August 2016
23 Aug 2016 AP01 Appointment of Mr Joseph Cyril- Edward Bamford as a director on 30 June 2015
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 66
  • USD 1,000,000
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015