EASTCHEAP (CSE NO.2) LIMITED

05915671
AUDLEY HOUSE 9 NORTH AUDLEY STREET LONDON W1K 6ZD

Documents

Documents
Date Category Description Pages
19 Sep 2017 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jul 2013 officers Termination of appointment of secretary (Stephen Silver) 2 Buy now
09 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Nov 2011 officers Termination of appointment of director (Richard Gilliland) 2 Buy now
03 Jun 2011 accounts Annual Accounts 13 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
11 Jun 2010 accounts Annual Accounts 15 Buy now
26 May 2010 officers Change of particulars for director (Louis Melville Goodman) 2 Buy now
26 May 2010 officers Change of particulars for director (Mr Thomas James Mccain) 2 Buy now
26 May 2010 officers Change of particulars for director (Richard Gilliland) 2 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from C.o partnerslegal 62 queen anne street london W1G 8HR 1 Buy now
05 Aug 2009 accounts Annual Accounts 14 Buy now
28 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
27 Aug 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 16 Buy now
20 Feb 2008 accounts Accounting reference date extended from 31/08/08 to 30/09/08 1 Buy now
20 Nov 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
30 Sep 2007 officers New director appointed 3 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: 5TH floor 15 berkeley street london W1J 8DY 1 Buy now
12 Sep 2006 resolution Resolution 2 Buy now
12 Sep 2006 resolution Resolution 1 Buy now
06 Sep 2006 mortgage Particulars of mortgage/charge 16 Buy now
24 Aug 2006 incorporation Incorporation Company 24 Buy now