EASTERN GROUP LTD
Status | DISSOLVED |
Company No. | 10937021 |
Category | Private Limited Company |
Incorporated | 30 Aug 2017 |
Age | 6 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months |
SUMMARY
EASTERN GROUP LTD is an dissolved private limited company with number 10937021. It was incorporated 6 years, 9 months, 2 days ago, on 30 August 2017 and it was dissolved 2 years, 3 months ago, on 01 March 2022. The company address is N1c Centre Ground Floor 1 Plimsoll Building N1c Centre Ground Floor 1 Plimsoll Building, London, N1C 4BQ.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Termination secretary company with name termination date
Date: 19 Aug 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohamed Arif
Termination date: 2020-04-01
Documents
Termination secretary company with name termination date
Date: 19 Aug 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohamed Salim
Termination date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 31 Dec 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hassan Farah
Change date: 2018-10-15
Documents
Resolution
Date: 12 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-15
Officer name: Mr Hassan Farah
Documents
Termination secretary company with name termination date
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-15
Officer name: Hassan Farah
Documents
Appoint person secretary company with name date
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mohamed Arif
Appointment date: 2018-10-15
Documents
Appoint person secretary company with name date
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mohamed Salim
Appointment date: 2018-10-15
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
New address: N1C Centre Ground Floor 1 Plimsoll Building Handyside Street London N1C 4BQ
Old address: 42a Primrose Hill Road London NW3 3AA United Kingdom
Change date: 2018-10-08
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hassan Farah
Change date: 2018-09-14
Documents
Change person secretary company with change date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-14
Officer name: Mr Hassan Farah
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-14
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 42a Primrose Hill Road London NW3 3AA
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Some Companies
OFFICE A HAREWOOD HOUSE,MIDDLETON,M24 6DP
Number: | 10793889 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 QUEEN STREET,RAMSGATE,CT11 9DZ
Number: | 10525126 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 RICHMOND STREET,SHEERNESS,ME12 2QA
Number: | 11142151 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10858158 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SPRINGBURN SHOPPING CENTRE,GLASGOW,G21 2TS
Number: | SC620213 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 ALLISON STREET,GLASGOW,G42 8RR
Number: | SC602067 |
Status: | ACTIVE |
Category: | Private Limited Company |