EAST GRINSTEAD LTD

120 Wargrave Avenue, London, N15 6UA, England
StatusACTIVE
Company No.10642769
CategoryPrivate Limited Company
Incorporated28 Feb 2017
Age7 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

EAST GRINSTEAD LTD is an active private limited company with number 10642769. It was incorporated 7 years, 2 months, 17 days ago, on 28 February 2017. The company address is 120 Wargrave Avenue, London, N15 6UA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

Old address: 15B Clapton Common London E5 9AA England

New address: 120 Wargrave Avenue London N15 6UA

Change date: 2023-09-27

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Azriel Yitzchak Asher

Change date: 2023-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

New address: 15B Clapton Common London E5 9AA

Old address: Js & Co Accountants 26 Theydon Road London E5 9NA England

Change date: 2023-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Moshe Yosef Schpilmann

Notification date: 2023-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: East Grinstead Holding Ltd

Cessation date: 2023-02-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marilus

Termination date: 2023-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 22 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marilus

Appointment date: 2021-12-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2021

Action Date: 22 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-22

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2021

Action Date: 23 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-24

New date: 2020-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-21

Officer name: Mr Azriel Yitzchak Asher

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-21

Officer name: Menachem Tzvi Szlaf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-24

New address: Js & Co Accountants 26 Theydon Road London E5 9NA

Old address: 15B Clapton Common London E5 9AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-01

Psc name: East Grinstead Holding Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: David Marilus

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2020

Action Date: 24 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-25

New date: 2019-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: 15B Clapton Common London E5 9AA

Old address: 24 Weissmandel Court , 76 Clapton Common London Uk - London E5 9FA England

Change date: 2020-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106427690003

Charge creation date: 2020-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-09

Psc name: David Marilus

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-09

Psc name: Azriel Yitzchak Asher

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Jan 2020

Action Date: 23 Dec 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-12-23

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106427690001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-10

Charge number: 106427690002

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 25 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-25

Made up date: 2019-02-26

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 13 Nov 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-09

Officer name: Mr Menachem Tzvi Szlaf

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azriel Yitzchak Asher

Termination date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2019

Action Date: 26 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2019

Action Date: 26 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-27

New date: 2018-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2017

Action Date: 27 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-27

Capital : 31.000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Sep 2017

Action Date: 27 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106427690001

Charge creation date: 2017-03-21

Documents

View document PDF

Incorporation company

Date: 28 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPER INDUSTRIES LTD

CHALLONER HOUSE, 2ND FLOOR,LONDON,EC1R 0RR

Number:05944458
Status:ACTIVE
Category:Private Limited Company
Number:SL002048
Status:ACTIVE
Category:Limited Partnership

LBR CONSTRUCTION LTD

51 STAINFORTH ROAD,ILFORD,IG2 7EL

Number:10163451
Status:ACTIVE
Category:Private Limited Company

SCHOOL HOUSE MEWS MANAGEMENT COMPANY LIMITED

ARUNDALES STOWE HOUSE 1688 HIGH STREET,SOLIHULL,B93 0LY

Number:01665831
Status:ACTIVE
Category:Private Limited Company

SJ JUDO LIMITED

12 SWALLOW CLOSE,CAMBRIDGE,CB24 3EU

Number:10687814
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAYATHOME LIMITED

2 & 3 ST. CLEMENT VEAN,TRURO,TR1 1RN

Number:05471922
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