EASTERN UNION EXCHANGE LTD

The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England
StatusDISSOLVED
Company No.09876700
CategoryPrivate Limited Company
Incorporated17 Nov 2015
Age8 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 10 days

SUMMARY

EASTERN UNION EXCHANGE LTD is an dissolved private limited company with number 09876700. It was incorporated 8 years, 5 months, 27 days ago, on 17 November 2015 and it was dissolved 4 years, 11 months, 10 days ago, on 04 June 2019. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Stanley Coller

Cessation date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mr Omid Ghandali

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Stanley Coller

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Stanley Coller

Change date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-08

Officer name: Kevin Stanley Coller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Stanley Coller

Change date: 2017-02-20

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Mr Omid Ghandali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Old address: 70 Station Road Rainham Gillingham Kent ME8 7PH United Kingdom

Change date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Mr Omid Ghandali

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr Kevin Stanley Coller

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2016

Action Date: 19 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-19

Capital : 10,100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-11

Officer name: Mr Omid Ghandali

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-11

Officer name: Mr Omid Ghandali

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omi Ghandali

Change date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalirifashtami Asghar

Termination date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-02

Officer name: Mr Omi Ghandali

Documents

View document PDF

Incorporation company

Date: 17 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNICKS CLEANING SERVICES LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:08150018
Status:ACTIVE
Category:Private Limited Company

E & J CONSULTANCY WIRRAL LIMITED

3 CHELTENHAM CRESCENT,WIRRAL,CH46 1PU

Number:08781868
Status:ACTIVE
Category:Private Limited Company

FLYNOW.COM LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:04257298
Status:ACTIVE
Category:Private Limited Company

KENT TILING LTD

FIRST FLOOR,BRENTWOOD,CM14 4RR

Number:09682874
Status:ACTIVE
Category:Private Limited Company
Number:10687328
Status:ACTIVE
Category:Private Limited Company

RISE & SHINE CHILDCARE LTD

8 FAIRACRES,BOLTON,BL2 3NT

Number:11963628
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