JOHN EAST LTD

05022678
CHEQUERS COTTAGE HUNTS GREEN NEWBURY BERKSHIRE RG20 8BY

Documents

Documents
Date Category Description Pages
31 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Aug 2013 accounts Annual Accounts 3 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 7 Buy now
21 Jan 2012 annual-return Annual Return 3 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
02 Feb 2011 annual-return Annual Return 3 Buy now
02 Feb 2011 officers Change of particulars for director (Marie Caroline East) 2 Buy now
02 Feb 2011 officers Change of particulars for director (John Robert East) 2 Buy now
02 Feb 2011 officers Change of particulars for secretary (John Robert East) 1 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2010 accounts Annual Accounts 3 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
23 Jan 2010 officers Change of particulars for director (John Robert East) 2 Buy now
23 Jan 2010 officers Change of particulars for director (Marie Caroline East) 2 Buy now
22 May 2009 accounts Annual Accounts 4 Buy now
02 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
08 May 2008 accounts Annual Accounts 4 Buy now
23 Jan 2008 annual-return Return made up to 22/01/08; full list of members 2 Buy now
21 Jul 2007 accounts Annual Accounts 4 Buy now
03 Feb 2007 annual-return Return made up to 22/01/07; full list of members 7 Buy now
31 Jul 2006 accounts Annual Accounts 3 Buy now
27 Jan 2006 annual-return Return made up to 22/01/06; full list of members 7 Buy now
26 Sep 2005 accounts Annual Accounts 3 Buy now
17 Feb 2005 annual-return Return made up to 22/01/05; full list of members 7 Buy now
20 Oct 2004 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
22 Jan 2004 incorporation Incorporation Company 8 Buy now