EASTERN HOP LIMITED

07633521
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
01 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
01 Apr 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
21 Jan 2014 insolvency Liquidation Court Order Miscellaneous 11 Buy now
21 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jan 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
10 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
10 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Jun 2013 resolution Resolution 1 Buy now
11 Mar 2013 accounts Annual Accounts 3 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
25 May 2011 capital Return of Allotment of shares 4 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 May 2011 officers Termination of appointment of director (Gregory Allan) 2 Buy now
25 May 2011 officers Termination of appointment of director (Birketts Directors Limited) 2 Buy now
25 May 2011 officers Termination of appointment of secretary (Birketts Secretaries Limited) 2 Buy now
25 May 2011 officers Appointment of director (Ashley Leahcim Sewell) 3 Buy now
25 May 2011 officers Appointment of director (Anne Louise Wright) 3 Buy now
20 May 2011 resolution Resolution 18 Buy now
19 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2011 incorporation Incorporation Company 23 Buy now