EOSTRE EDUCATION LTD
Status | DISSOLVED |
Company No. | 06653799 |
Category | Private Limited Company |
Incorporated | 23 Jul 2008 |
Age | 15 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 8 months, 20 days |
SUMMARY
EOSTRE EDUCATION LTD is an dissolved private limited company with number 06653799. It was incorporated 15 years, 9 months, 12 days ago, on 23 July 2008 and it was dissolved 8 months, 20 days ago, on 15 August 2023. The company address is Barclay Court Barclay Court, Haywards Heath, RH16 1DB, West Sussex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 31 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 18 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Address
Type: AD01
New address: Barclay Court Market Place Haywards Heath West Sussex RH16 1DB
Old address: 22 Church Street Stony Stratford Milton Keynes Bucks MK11 1BD
Change date: 2021-11-16
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Change account reference date company current extended
Date: 27 May 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-30
New date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 26 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Gazette filings brought up to date
Date: 19 Nov 2019
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonia Antonia Astill
Termination date: 2019-11-18
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Gazette filings brought up to date
Date: 28 Nov 2018
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 31 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 24 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Gazette filings brought up to date
Date: 20 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Legacy
Date: 15 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 20 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 11 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William James Astill
Change date: 2010-07-23
Documents
Accounts amended with made up date
Date: 07 Jul 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AAMD
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Gazette filings brought up to date
Date: 30 Dec 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 20 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-20
Documents
Change registered office address company with date old address
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Address
Type: AD01
Old address: 22 High Street Stony Stratford Milton Keynes Bucks MK11 1BD
Change date: 2009-12-09
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed william astill
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed sonia antonia astill
Documents
Legacy
Date: 01 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 01/08/2008 from 30A high street stony stratford milton keynes MK11 1AF
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
BRITTANNIACOURT LEISURE (HARROGATE) LIMITED
THE COURTYARD,HARROGATE,HG1 5DA
Number: | 02541471 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOME CHARM GROUP TRUSTEES LIMITED
WITAN GATE HOUSE,MILTON KEYNES,MK9 1BA
Number: | 01915772 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INCREDIBLE IT SERVICES LIMITED
26 TUDOR COURT,FELTHAM,TW13 7QQ
Number: | 09422186 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11672697 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11440571 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LORNE ROAD,LONDON,N4 3RT
Number: | 11245927 |
Status: | ACTIVE |
Category: | Community Interest Company |