EASTERN HARMONY GLOBAL CAPITAL LIMITED

09447033
3 FIELD COURT GRAYS INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
17 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
17 Mar 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
22 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
15 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Sep 2020 resolution Resolution 1 Buy now
05 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Sep 2020 resolution Resolution 1 Buy now
03 Sep 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2020 officers Change of particulars for director (Mr Daglar Cizmeci) 2 Buy now
12 Sep 2019 accounts Annual Accounts 27 Buy now
14 Aug 2019 officers Termination of appointment of director (Stewart Gordon Smith) 1 Buy now
26 Jul 2019 officers Appointment of director (Mr Polat Tayfun Ozturk) 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 officers Termination of appointment of director (Daniel Moran Bricken) 1 Buy now
17 Sep 2018 accounts Annual Accounts 24 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2018 officers Appointment of director (Mr Stewart Gordon Smith) 2 Buy now
04 Apr 2018 capital Return of Allotment of shares 5 Buy now
04 Apr 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 Mar 2018 resolution Resolution 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 officers Change of particulars for director (Mr Daglar Cizmeci) 2 Buy now
15 Feb 2018 officers Termination of appointment of director (Peter Lionel Raleigh Hewitt) 1 Buy now
11 Jan 2018 resolution Resolution 1 Buy now
11 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
04 Jan 2018 miscellaneous Second filing of Confirmation Statement dated 02/03/2017 14 Buy now
04 Jan 2018 capital Second Filing Capital Allotment Shares 9 Buy now
04 Jan 2018 capital Second Filing Capital Allotment Shares 8 Buy now
17 Nov 2017 accounts Annual Accounts 12 Buy now
08 Nov 2017 officers Appointment of director (Mr Daniel Moran Bricken) 2 Buy now
30 May 2017 officers Termination of appointment of director (Hassan Siber) 1 Buy now
12 May 2017 resolution Resolution 2 Buy now
12 May 2017 change-of-name Change Of Name Notice 2 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 return 02/03/17 Statement of Capital gbp 1099.99 7 Buy now
09 Jan 2017 capital Return of Allotment of shares 4 Buy now
08 Dec 2016 capital Return of Allotment of shares 4 Buy now
08 Dec 2016 resolution Resolution 2 Buy now
30 Nov 2016 officers Change of particulars for director (Mr Peter Lionel Raleigh) 2 Buy now
01 Nov 2016 officers Appointment of director (Mr Peter Lionel Raleigh) 2 Buy now
09 Sep 2016 accounts Annual Accounts 8 Buy now
26 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
18 Feb 2015 incorporation Incorporation Company 7 Buy now