EAST LIFESTYLE LIMITED

09641172
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
08 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
31 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
17 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
30 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Jan 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
17 Dec 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Nov 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 31 Buy now
05 Sep 2018 insolvency Liquidation In Administration Progress Report 32 Buy now
25 Apr 2018 insolvency Liquidation In Administration Result Creditors Meeting 50 Buy now
06 Apr 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 18 Buy now
03 Apr 2018 insolvency Liquidation In Administration Proposals 47 Buy now
08 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Feb 2018 insolvency Liquidation In Administration Appointment Of Administrator 18 Buy now
23 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2017 officers Termination of appointment of director (William Bissell) 1 Buy now
02 Nov 2017 officers Appointment of director (Catherine Margaret Trotman) 2 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2016 resolution Resolution 31 Buy now
30 Sep 2016 officers Appointment of director (Mrs Yana Kakar) 2 Buy now
29 Sep 2016 officers Appointment of director (Mr Rahul Kakar) 2 Buy now
29 Sep 2016 capital Return of Allotment of shares 3 Buy now
28 Sep 2016 officers Termination of appointment of director (Suzanne Spink) 1 Buy now
28 Sep 2016 officers Change of particulars for director (Mr William Bissell) 2 Buy now
28 Sep 2016 officers Termination of appointment of director (Sunil Chainani) 1 Buy now
25 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2016 accounts Annual Accounts 26 Buy now
07 Jul 2016 annual-return Annual Return 7 Buy now
31 May 2016 capital Return of Allotment of shares 3 Buy now
04 May 2016 capital Return of Allotment of shares 3 Buy now
23 Dec 2015 mortgage Registration of a charge 23 Buy now
17 Nov 2015 capital Return of Allotment of shares 3 Buy now
21 Sep 2015 capital Return of Allotment of shares 3 Buy now
21 Sep 2015 officers Appointment of director (Mr Sunil Chainani) 2 Buy now
21 Sep 2015 officers Appointment of director (Mr William Bissell) 2 Buy now
17 Jun 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Sunil Chainani) 1 Buy now
17 Jun 2015 officers Termination of appointment of director (William Bissell) 1 Buy now
16 Jun 2015 incorporation Incorporation Company 9 Buy now