EASTLAND MOORE LTD

C/O R2b Business Solutions Courtyard Offices, Town House C/O R2b Business Solutions Courtyard Offices, Town House, Hailsham, BN27 2AE, East Sussex, England
StatusDISSOLVED
Company No.09624771
CategoryPrivate Limited Company
Incorporated05 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Jul 2018

Action Date: 15 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-15

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Mar 2018

Action Date: 15 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-15

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER CEILINGS LIMITED

1 MORTIMER STREET,BIRKENHEAD,CH41 5EU

Number:06269617
Status:ACTIVE
Category:Private Limited Company

DOTTING THE I'S LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:10646758
Status:ACTIVE
Category:Private Limited Company

GREENS BUILDERS LTD

42 QUEENS ROAD,WEST MIDLANDS,CV1 3DX

Number:04543422
Status:ACTIVE
Category:Private Limited Company

PROSPER TRADING LP

SUITE 3090,ST ANDREWS,KY16 9UR

Number:SL022016
Status:ACTIVE
Category:Limited Partnership

STORATNE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11145684
Status:ACTIVE
Category:Private Limited Company

TASTE OF AFRICAN CUISINE LTD

35 BROAD MEADOW,WIGSTON,LE18 1LH

Number:11104323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source