Advanced company searchLink opens in new window

EASTERNSHORES LIMITED

Company number 07243975

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)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2017 CS01 Confirmation statement made on 5 May 2017 with updates
27 Jul 2017 PSC08 Notification of a person with significant control statement
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
26 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 November 2015
18 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
16 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
25 Nov 2013 AA Accounts for a dormant company made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
05 Jul 2010 SH01 Statement of capital following an allotment of shares on 4 June 2010
  • GBP 1,000
08 Jun 2010 AP02 Appointment of Fenchurch Marine Services Limited as a director
07 Jun 2010 AP04 Appointment of Fides Secretaries Limited as a secretary
07 Jun 2010 AD01 Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 7 June 2010