EASTHORN CONSULTING LTD

06951530
SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD

Documents

Documents
Date Category Description Pages
19 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
11 Apr 2016 officers Termination of appointment of director (Jade Louise Clarkson) 1 Buy now
11 Apr 2016 officers Appointment of director (Mr James Michael Donovan) 2 Buy now
19 Jan 2016 accounts Annual Accounts 2 Buy now
03 Jul 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
06 Jan 2015 officers Appointment of director (Miss Jade Louise Clarkson) 2 Buy now
06 Jan 2015 officers Termination of appointment of director (Aston May St. Pierre) 1 Buy now
08 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
04 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
12 Sep 2013 accounts Annual Accounts 2 Buy now
11 Jul 2013 annual-return Annual Return 3 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2012 accounts Annual Accounts 2 Buy now
18 Jul 2012 annual-return Annual Return 3 Buy now
25 Jan 2012 officers Appointment of director (Ms. Aston May St. Pierre) 2 Buy now
25 Jan 2012 officers Termination of appointment of director (Zoe Mcalister) 1 Buy now
07 Sep 2011 accounts Annual Accounts 2 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 2 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for corporate secretary (Kingsley Secretaries Limited) 2 Buy now
21 Aug 2009 officers Director appointed miss zoe mcalister 1 Buy now
21 Aug 2009 officers Secretary appointed kingsley secretaries LIMITED 1 Buy now
21 Aug 2009 capital Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from 39A leicester road salford manchester M7 4AS 1 Buy now
10 Aug 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
03 Jul 2009 incorporation Incorporation Company 9 Buy now