EASTERN LIMITED
Status | ACTIVE |
Company No. | 04535659 |
Category | Private Limited Company |
Incorporated | 16 Sep 2002 |
Age | 21 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
EASTERN LIMITED is an active private limited company with number 04535659. It was incorporated 21 years, 8 months, 19 days ago, on 16 September 2002. The company address is 1a Aberavon Road, London, E3 5AR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 Aug 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 12 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 25 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-25
Officer name: Mrs Claudia Lia Popovici
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2017
Action Date: 03 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-03
Charge number: 045356590010
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 04 Jun 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Viorel Cristian Popovici
Change date: 2016-02-27
Documents
Change person secretary company with change date
Date: 04 Jun 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claudia Lia Popovici
Change date: 2016-02-27
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2016
Action Date: 04 Jun 2016
Category: Address
Type: AD01
Old address: , 1a Aberavon Road Aberavon Road, London, E3 5AR, England
Change date: 2016-06-04
New address: 1a Aberavon Road London E3 5AR
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Change date: 2016-05-27
New address: 1a Aberavon Road London E3 5AR
Old address: , Meadow View, Bournebridge Lane Stapleford, Abbotts Romford, RM4 1LU
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-27
Officer name: Mr Viorel Cristian Popovici
Documents
Change person secretary company with change date
Date: 27 May 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-26
Officer name: Claudia Lia Popovici
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2015
Action Date: 17 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-17
Charge number: 045356590009
Documents
Mortgage satisfy charge full
Date: 08 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Statement of companys objects
Date: 27 May 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 27 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Viorel Cristian Popovici
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 09 Jun 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change account reference date company previous extended
Date: 21 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Viorel Cristian Popovici
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Gazette filings brought up to date
Date: 25 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si 4@1=4 £ ic 2/6
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 26/07/04 from: 1A aberavon road, london, E3 5AR
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Gazette filings brought up to date
Date: 27 Apr 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 07 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 09 Sep 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 08/09/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
152 BROOKWOOD WAY BROOKWOOD WAY,CHORLEY,PR7 7JX
Number: | 11713969 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE, MARKET HILL,HERTS,SG8 9JN
Number: | 06209850 |
Status: | ACTIVE |
Category: | Private Limited Company |
HISCOX INSURANCE HOLDINGS LIMITED
1 GREAT ST HELENS,,EC3A 6HX
Number: | 02874306 |
Status: | ACTIVE |
Category: | Private Limited Company |
J MARSHALL CONSULTING SERVICES LIMITED
ROOM 2 1ST FLOOR,SEVENOAKS,TN13 1DB
Number: | 11034402 |
Status: | ACTIVE |
Category: | Private Limited Company |
595 LEA BRIDGE ROAD,LONDON,E10 6AJ
Number: | 10449034 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-16, LAYSTALL STREET,,,EC1R 4PA
Number: | 02189344 |
Status: | LIQUIDATION |
Category: | Private Limited Company |