EASTLAKE (WARREN MEWS) LIMITED

06323043
CENTRE 645 2 OLD BROMPTON ROAD LONDON SW7 3DQ

Documents

Documents
Date Category Description Pages
01 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Feb 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
14 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
08 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
23 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
31 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
31 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
07 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
07 Nov 2011 resolution Resolution 1 Buy now
09 Feb 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Aug 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
31 Jul 2009 officers Appointment terminated secretary bagshot busniess consultants LTD 1 Buy now
20 Jul 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/01/2009 1 Buy now
03 Apr 2009 officers Director appointed mr kevin james foster 1 Buy now
03 Apr 2009 officers Director appointed mr patrick foster 1 Buy now
03 Apr 2009 officers Secretary appointed bagshot busniess consultants LTD 1 Buy now
03 Apr 2009 officers Appointment terminated director andrew curtis 1 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL 1 Buy now
18 Aug 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
13 Aug 2008 officers Director's change of particulars / andrew curtis / 01/01/2008 1 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from 70 charlotte street london W1T 4QG 1 Buy now
20 Nov 2007 officers New secretary appointed 1 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2007 officers New director appointed 2 Buy now
01 Oct 2007 officers New secretary appointed 2 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
26 Jul 2007 officers Secretary resigned 1 Buy now
25 Jul 2007 incorporation Incorporation Company 14 Buy now