EAST NOMINEES LIMITED

05021345
LOWER GROUND FLOOR ONE GEORGE YARD LONDON UNITED KINGDOM EC3V 9DF

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 officers Change of particulars for director (Mr Andrew Simon Davis) 2 Buy now
04 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2017 officers Change of particulars for corporate secretary (Cr Secretaries Limited) 1 Buy now
25 Apr 2017 accounts Annual Accounts 2 Buy now
27 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
13 Mar 2015 accounts Annual Accounts 2 Buy now
23 Jan 2015 annual-return Annual Return 5 Buy now
10 Oct 2014 accounts Annual Accounts 3 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 2 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
06 Mar 2012 accounts Annual Accounts 3 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
17 Feb 2011 accounts Annual Accounts 3 Buy now
15 Feb 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 officers Appointment of corporate secretary (Cr Secretaries Limited) 2 Buy now
22 Sep 2010 officers Termination of appointment of secretary (David Malcolm Kaye) 1 Buy now
13 Aug 2010 accounts Annual Accounts 3 Buy now
06 Aug 2010 officers Appointment of director (Mr Andrew Simon Davis) 2 Buy now
05 Aug 2010 officers Appointment of director (Mr David Malcolm Kaye) 2 Buy now
05 Aug 2010 officers Termination of appointment of director (Sdg Registrars Limited) 1 Buy now
05 Aug 2010 officers Termination of appointment of secretary (Sdg Secretaries Limited) 1 Buy now
05 Aug 2010 officers Appointment of secretary (Mr David Malcolm Kaye) 1 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
10 Jul 2009 accounts Annual Accounts 1 Buy now
26 Jan 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
21 Jul 2008 accounts Annual Accounts 1 Buy now
23 Jan 2008 annual-return Return made up to 21/01/08; full list of members 2 Buy now
15 Mar 2007 annual-return Return made up to 21/01/07; full list of members 2 Buy now
21 Feb 2007 accounts Annual Accounts 1 Buy now
05 Jan 2007 accounts Annual Accounts 1 Buy now
24 Feb 2006 annual-return Return made up to 21/01/06; full list of members 2 Buy now
27 Jun 2005 accounts Annual Accounts 1 Buy now
05 Feb 2005 annual-return Return made up to 21/01/05; full list of members 5 Buy now
10 Feb 2004 address Registered office changed on 10/02/04 from: 41 charlton street london NW1 1JD 1 Buy now
21 Jan 2004 incorporation Incorporation Company 17 Buy now