Advanced company searchLink opens in new window

EAST FARM APARTMENTS LIMITED

Company number 10766586

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 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
18 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
19 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 May 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
16 Mar 2021 PSC02 Notification of Binning Property Corporation Ltd as a person with significant control on 13 January 2021
16 Mar 2021 PSC07 Cessation of Mandeep Singh Binning as a person with significant control on 13 January 2021
16 Mar 2021 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Olive Tree Centre 472a Larkshall Road London E4 9HH on 16 March 2021
25 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
27 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
24 Jun 2020 AD01 Registered office address changed from 472a Larkshall Road Larkshall Road Olive Tree Centre London E4 9HH England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 24 June 2020
23 Jan 2020 AD01 Registered office address changed from 38 High Road South Woodford London E18 2QL United Kingdom to 472a Larkshall Road Larkshall Road Olive Tree Centre London E4 9HH on 23 January 2020
19 Jan 2020 AA Micro company accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from 38 High Road South Woodford London E18 2QL United Kingdom to 38 High Road South Woodford London E18 2QL on 22 February 2019
21 Feb 2019 AD01 Registered office address changed from 38 High Road South Woodford London E18 2QL United Kingdom to 38 High Road South Woodford London E18 2QL on 21 February 2019
21 Feb 2019 AD01 Registered office address changed from 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA England to 38 High Road South Woodford London E18 2QL on 21 February 2019
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with updates
27 Jun 2017 MR01 Registration of charge 107665860001, created on 13 June 2017
27 Jun 2017 MR01 Registration of charge 107665860002, created on 13 June 2017