EASTENDERS LETTING SERVICES LTD
Status | ACTIVE |
Company No. | 04216998 |
Category | Private Limited Company |
Incorporated | 15 May 2001 |
Age | 22 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
EASTENDERS LETTING SERVICES LTD is an active private limited company with number 04216998. It was incorporated 22 years, 11 months, 12 days ago, on 15 May 2001. The company address is 6 Roding Lane South, Ilford, IG4 5NX, Essex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Gazette filings brought up to date
Date: 03 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Termination secretary company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aditya Kaushik
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-08
Old address: 6 Roding Lane South Ilford Essex IG4 5NX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: 86a Albert Road Ilford Essex IG1 1HW
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Gazette filings brought up to date
Date: 29 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kiran Kaushik
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Legacy
Date: 20 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 20/02/02 from: 453 green lane ggodmayes ilford essex IG3 9TD
Documents
Legacy
Date: 06 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 06/08/01 from: 453 green lane ilford essex IG3 9TD
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 WYKEHAM DRIVE,PLYMOUTH,PL2 2SF
Number: | 11351317 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A LOVE LANE,NANTWICH,CW5 5BH
Number: | 10453270 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WILMOUNT STREET,LONDON,SE18 6EN
Number: | 11009823 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE WORKSHOPS,LONDON,N19 4EH
Number: | 08028346 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DAINTREE, NEEDINGWORTH,CAMBS,PE27 4SP
Number: | 06364527 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 KENSAL ROAD,LONDON,W10 5BN
Number: | 11746665 |
Status: | ACTIVE |
Category: | Private Limited Company |