EASTLAND MOORE LTD
Status | DISSOLVED |
Company No. | 09624771 |
Category | Private Limited Company |
Incorporated | 05 Jun 2015 |
Age | 8 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
EASTLAND MOORE LTD is an dissolved private limited company with number 09624771. It was incorporated 8 years, 11 months, 29 days ago, on 05 June 2015 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is C/O R2b Business Solutions Courtyard Offices, Town House C/O R2b Business Solutions Courtyard Offices, Town House, Hailsham, BN27 2AE, East Sussex, England.
Company Fillings
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Eastland
Termination date: 2020-02-21
Documents
Cessation of a person with significant control
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-21
Psc name: Elizabeth Eastland
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Michael Brady
Termination date: 2020-02-21
Documents
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Old address: Courtyard Offices Market Street Hailsham East Sussex BN27 2AE England
New address: C/O R2B Business Solutions Courtyard Offices, Town House Market Street Hailsham East Sussex BN27 2AE
Change date: 2019-08-27
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
New address: Courtyard Offices Market Street Hailsham East Sussex BN27 2AE
Old address: 1 the Courtyard Poundfield Road Chalvington Hailsham East Sussex BN27 3YD
Change date: 2019-07-25
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-29
Officer name: Mr Phillip Michael Brady
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-01
Psc name: Elizabeth Eastland
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-01
Psc name: Glenn Mcgregor Moore
Documents
Termination director company with name termination date
Date: 19 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Glenn Mcgregor Moore
Documents
Capital allotment shares
Date: 17 Jul 2018
Action Date: 15 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-15
Capital : 4 GBP
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 26 Mar 2018
Action Date: 15 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-15
Capital : 1 GBP
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts amended with accounts type total exemption full
Date: 15 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Eastland
Appointment date: 2016-08-01
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glenn Mcgregor Moore
Change date: 2015-06-17
Documents
Some Companies
1 MORTIMER STREET,BIRKENHEAD,CH41 5EU
Number: | 06269617 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 10646758 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEENS ROAD,WEST MIDLANDS,CV1 3DX
Number: | 04543422 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3090,ST ANDREWS,KY16 9UR
Number: | SL022016 |
Status: | ACTIVE |
Category: | Limited Partnership |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11145684 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BROAD MEADOW,WIGSTON,LE18 1LH
Number: | 11104323 |
Status: | ACTIVE |
Category: | Private Limited Company |